Advanced company searchLink opens in new window

ONSITE MIDLANDS LIMITED

Company number 07145667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 24 January 2019
05 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 24 January 2018
28 Mar 2018 AD01 Registered office address changed from 12-26 Albert Street Birmingham B4 7UD England to Two Snow Hill Birmingham B4 6GA on 28 March 2018
09 Nov 2017 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
29 Sep 2017 600 Appointment of a voluntary liquidator
19 Sep 2017 LIQ10 Removal of liquidator by court order
08 Feb 2017 4.20 Statement of affairs with form 4.19
08 Feb 2017 600 Appointment of a voluntary liquidator
08 Feb 2017 LIQ MISC RES Resolution INSOLVENCY:resolution re. Appointment of liquidators
08 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-25
26 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Mar 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
08 Mar 2016 AP01 Appointment of Anne Kay Grantham as a director on 1 March 2016
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Apr 2015 AD01 Registered office address changed from Albert House Albert Street 12-26 Albert House Birmingham B4 7UD England to 12-26 Albert Street Birmingham B4 7UD on 29 April 2015
14 Apr 2015 AD01 Registered office address changed from 1-2 Legge Lane the Jewellery Quarter Birmingham B1 3LD to Albert House Albert Street 12-26 Albert House Birmingham B4 7UD on 14 April 2015
13 Apr 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
30 Jul 2014 CERTNM Company name changed onsite construction recruitment (midlands) LTD\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-28
08 May 2014 DISS40 Compulsory strike-off action has been discontinued
07 May 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013