Advanced company searchLink opens in new window

ONSITE NORTH EAST GENERAL PARTNER LIMITED

Company number 06576312

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)
15 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 3 September 2017
14 Nov 2016 4.68 Liquidators' statement of receipts and payments to 3 September 2016
15 Jun 2016 AD01 Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
03 Oct 2015 AD01 Registered office address changed from Centrix House Crow Lane East Newton Le Willows Merseyside WA12 9UY to Kay Johnson Gee 201 Chapel Street Manchester Lancashire M3 5EQ on 3 October 2015
16 Sep 2015 600 Appointment of a voluntary liquidator
16 Sep 2015 4.20 Statement of affairs with form 4.19
16 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
26 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
21 Aug 2015 TM01 Termination of appointment of Malcolm William Jackson as a director on 29 December 2014
21 Aug 2015 TM01 Termination of appointment of Isabel Anne Mulroy as a director on 29 December 2014
19 May 2015 DISS40 Compulsory strike-off action has been discontinued
16 May 2015 AA Group of companies' accounts made up to 31 March 2014
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
16 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
02 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
05 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
10 Jul 2012 AP01 Appointment of Isabel Anne Mulroy as a director
21 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
03 Jan 2012 TM01 Termination of appointment of Trevor Waggett as a director
13 Jul 2011 AA Group of companies' accounts made up to 31 March 2011