ONSHORE INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 03473447 |
Category | Private Limited Company |
Incorporated | 28 Nov 1997 |
Age | 26 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 6 days |
SUMMARY
ONSHORE INVESTMENTS LIMITED is an dissolved private limited company with number 03473447. It was incorporated 26 years, 6 months, 4 days ago, on 28 November 1997 and it was dissolved 4 years, 3 months, 6 days ago, on 25 February 2020. The company address is 51 High Street 51 High Street, Scunthorpe, DN17 4LB, North Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Paul Bark
Notification date: 2017-12-04
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Mr Nigel John Bark
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Mr Andrew Paul Bark
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kristina Jayne Bark
Appointment date: 2017-09-29
Documents
Cessation of a person with significant control
Date: 06 Oct 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Bark
Cessation date: 2017-09-27
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William John Bark
Termination date: 2017-09-27
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-10
Officer name: Mr William John Bark
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-10
Officer name: Kristina Jayne Bark
Documents
Accounts with accounts type micro entity
Date: 23 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
New address: 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB
Change date: 2015-04-15
Old address: Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB
Documents
Appoint corporate secretary company with name date
Date: 15 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-04-01
Officer name: Gilderson Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 15 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Axholme Secretaries Limited
Termination date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kristina Jayne Bark
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Bark
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William John Bark
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Termination director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Bark
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Bark
Documents
Termination director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Bark
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change corporate secretary company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Axholme Secretaries Limited
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William John Bark
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william bark / 04/02/2009
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 06/01/2009 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 08/01/08 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 16/01/07 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 14/09/05 from: 34A skellow road carcroft doncaster south yorkshire DN6 8HJ
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 15/11/02 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/99; full list of members
Documents
Resolution
Date: 13 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Jul 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/98; full list of members
Documents
Legacy
Date: 13 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 13/01/98 from: 88 kingsway holborn london WC2B 6AW
Documents
Some Companies
52 INCHMERY ROAD MANAGEMENT COMPANY LIMITED
52 INCHMERY ROAD,LONDON,SE6 2NE
Number: | 02524935 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXETER AND DEVON CREMATORIUM LIMITED
4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP
Number: | 00750110 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAKEMANS (CONFECTIONERS) LIMITED
G.R. LANE HEALTH PRODUCT LIMIT,GLOUCESTER,GL2 0GR
Number: | 00346842 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,WARRENPOINT,BT34 3FN
Number: | NI026203 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 SHAFTESBURY AVENUE,LONDON,WC2H 8JR
Number: | 09497301 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVESTIS GLOBAL ADVISORS LIMITED
15 OLD BAILEY,LONDON,EC4M 7EF
Number: | 07577041 |
Status: | ACTIVE |
Category: | Private Limited Company |