- Company Overview for ON SITE CONSTRUCTION SUPPORT SERVICES LTD. (07964542)
- Filing history for ON SITE CONSTRUCTION SUPPORT SERVICES LTD. (07964542)
- People for ON SITE CONSTRUCTION SUPPORT SERVICES LTD. (07964542)
- More for ON SITE CONSTRUCTION SUPPORT SERVICES LTD. (07964542)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2015 | AP01 | Appointment of Jonathan David Evans as a director on 2 January 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Jeremy Cannell as a director on 6 January 2015 | |
24 Nov 2014 | CERTNM |
Company name changed think - paper LTD.\certificate issued on 24/11/14
|
|
24 Nov 2014 | CONNOT | Change of name notice | |
16 Oct 2014 | AP01 | Appointment of Mr Jeremy Cannell as a director on 23 February 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
29 Aug 2014 | TM01 | Termination of appointment of Alan Patrick Little as a director on 24 February 2014 | |
23 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
21 May 2013 | CERTNM |
Company name changed komarovsky associates LTD\certificate issued on 21/05/13
|
|
21 May 2013 | CONNOT | Change of name notice | |
10 Apr 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-04-10
|
|
24 Feb 2012 | NEWINC |
Incorporation
|