ON-CALL LIMITED
Status | DISSOLVED |
Company No. | 00829805 |
Category | Private Limited Company |
Incorporated | 03 Dec 1964 |
Age | 59 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2019 |
Years | 5 years, 3 months, 9 days |
SUMMARY
ON-CALL LIMITED is an dissolved private limited company with number 00829805. It was incorporated 59 years, 5 months, 18 days ago, on 03 December 1964 and it was dissolved 5 years, 3 months, 9 days ago, on 12 February 2019. The company address is Cavendish House Lakpur Court Cavendish House Lakpur Court, Stafford, ST18 0FX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 12 Feb 2019
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 23 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-21
Officer name: Carl Michael Brown
Documents
Dissolution application strike off company
Date: 20 Nov 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Appoint person director company with name date
Date: 15 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Michael Brown
Appointment date: 2017-06-12
Documents
Termination director company with name termination date
Date: 15 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Henry Whitehead
Termination date: 2017-06-12
Documents
Accounts with accounts type dormant
Date: 14 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 11 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mark Preece
Termination date: 2016-02-16
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark Preece
Appointment date: 2016-01-22
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Mark Pethick
Termination date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-01
Officer name: Victoria Haynes
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
New address: Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX
Change date: 2015-12-04
Old address: Enbrook Park Sandgate Folkestone Kent CT20 3SE
Documents
Accounts with accounts type dormant
Date: 15 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 24 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-09
Officer name: Mr Timothy Mark Pethick
Documents
Termination director company with name termination date
Date: 24 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darryn Stanley Gibson
Termination date: 2015-09-09
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Henry Whitehead
Change date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person secretary company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Victoria Haynes
Documents
Termination secretary company with name
Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Taguma Ngondonga
Documents
Termination director company
Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Howard
Documents
Appoint person director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Henry Whitehead
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darryn Stanley Gibson
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Ellis
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type dormant
Date: 07 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person secretary company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Taguma Ngondonga
Documents
Termination secretary company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Davies
Documents
Termination director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ivers
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Change account reference date company current extended
Date: 26 Aug 2011
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr Martyn Anthony Ellis
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr John Joseph Ivers
Documents
Change registered office address company with date old address
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-17
Old address: Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU
Documents
Appoint person director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Michael Howard
Documents
Appoint person secretary company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Davies
Documents
Termination secretary company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Collison
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Joseph Ivers
Documents
Accounts with accounts type dormant
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change registered office address company with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: AD01
Old address: Allen House Station Road Egham Surrey TW20 9NT
Change date: 2010-02-04
Documents
Accounts with accounts type dormant
Date: 06 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 26 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen booty
Documents
Accounts with accounts type dormant
Date: 03 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 13/02/06 from: beaconsfield court beaconsfield road hatfield hertfordshire AL10 8HU
Documents
Accounts with accounts type dormant
Date: 13 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 07/01/05 from: the colonnades beaconsfield close hatfield hertfordshire AL10 8YD
Documents
Accounts with accounts type dormant
Date: 08 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 30 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 02 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Legacy
Date: 24 Nov 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/99; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/98; no change of members
Documents
Legacy
Date: 25 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 07 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/97; full list of members
Documents
Legacy
Date: 21 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
24 HEPPLE CLOSE,LONDON,TW7 6AY
Number: | 10419953 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ENFIELD AVENUE,LEEDS,LS7 1QN
Number: | 09922910 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PAGET CROFT,LOUGHBOROUGH,LE12 6TQ
Number: | 07431050 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 08328536 |
Status: | ACTIVE |
Category: | Private Limited Company |
RB WALTON PARK,SWADLINCOTE,DE11 9DU
Number: | 07681731 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TRITON ACCOUNTANCY AUTOMATION HOUSE NEWTON ROAD,WARRINGTON,WA3 2AN
Number: | 07138310 |
Status: | ACTIVE |
Category: | Private Limited Company |