ONE-ON LIMITED

The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire
StatusLIQUIDATION
Company No.06976797
CategoryPrivate Limited Company
Incorporated30 Jul 2009
Age14 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

ONE-ON LIMITED is an liquidation private limited company with number 06976797. It was incorporated 14 years, 10 months, 10 days ago, on 30 July 2009. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-25

New address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS

Old address: 1310 Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7YB England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2022

Action Date: 21 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Anne Reidy

Termination date: 2022-08-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069767970001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Anne Reidy

Cessation date: 2019-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Mrs Linda Anne Reidy

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Anne Reidy

Change date: 2019-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Reidy

Notification date: 2017-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: 069767970001

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 17 Mar 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Reidy

Appointment date: 2017-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Old address: Concorde House Trinity Park Bickenhill Lane Solihull West Midlands B37 7UQ

New address: 1310 Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7YB

Change date: 2016-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

New address: Concorde House Trinity Park Bickenhill Lane Solihull West Midlands B37 7UQ

Change date: 2015-08-28

Old address: 7 Home Farm Courtyard Meriden Road Berkswell West Midlands CV7 7SH

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Anne Reidy

Change date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Anne Reidy

Change date: 2011-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Address

Type: AD01

Old address: 42a High Street Sutton Coldfield West Midlands B72 1UJ

Change date: 2011-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Reidy

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reidy

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Anne Reidy

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-11

Old address: 89 Amethyst Drive Sittingbourne ME10 5LE United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRONOMICAL INSTRUMENTS CO. LTD.

ROOM519.SKETCH HOUSE,,LONDON,N4 3JP

Number:11873999
Status:ACTIVE
Category:Private Limited Company

CADWYN CLWYD CYFYNGEDIG

LLYS OWAIN,CORWEN,LL21 0AH

Number:04298154
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MATHEWSON PLUMBING LTD.

55 PILGRIMS HILL,WEST LOTHIAN,EH49 7LW

Number:SC304272
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE COMPLEX L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL030162
Status:ACTIVE
Category:Limited Partnership

SANDOWN MANAGEMENT LIMITED

SWEETINGS PROPERTY MANANEMENT,EAST MOLESEY,KT8 9HH

Number:01596683
Status:ACTIVE
Category:Private Limited Company

THOWARD LIMITED

SUITE 15, THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK,SURREY,GU10 5EH

Number:05926232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source