-
ONBUILD LIMITED - C/O Parker Getty Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middx, United Kingdom
Company Information
- Company registration number
- 05159081
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Parker Getty Limited Devonshire House
- 582 Honeypot Lane
- Stanmore
- Middx
- HA7 1JS C/O Parker Getty Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS UK
Management
- Managing Directors
- LESLIE ERNEST BAKER
- Company secretaries
- C & P COMPANY SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-06-21
- Age Of Company 2004-06-21 19 years
- SIC/NACE
- 68320 - Management of real estate on a fee or contract basis
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2015-06-30
- Last Date: 2013-09-30
- Last Return Made Up To:
- 2012-06-21
-
ONBUILD LIMITED Company Description
- ONBUILD LIMITED is a ltd registered in United Kingdom with the Company reg no 05159081. Its current trading status is "live". It was registered 2004-06-21. It has declared SIC or NACE codes as "68320 - Management of real estate on a fee or contract basis". It has 1 director and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-21.It can be contacted at C/o Parker Getty Limited Devonshire House .
Get ONBUILD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Onbuild Limited - C/O Parker Getty Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middx, United Kingdom
- 2004-06-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ONBUILD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
INSOLVENCY:ANNUAL REPORT FOR PERIOD UP TO 01/03/2017 (2017-05-26) - LIQ MISC
-
INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 01/03/2017 (2017-05-12) - LIQ MISC
keyboard_arrow_right 2016
-
ORDER OF COURT TO WIND UP (2016-05-04) - COCOMP
-
INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 01/03/2016 (2016-05-04) - LIQ MISC
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 18/03/2015 FROM (2015-03-18) - AD01
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) (2015-03-16) - 4.31
-
ORDER OF COURT TO WIND UP (2015-02-17) - COCOMP
keyboard_arrow_right 2014
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2014-11-14) - DISS16(SOAS)
-
30/09/13 TOTAL EXEMPTION SMALL (2014-12-24) - AA
-
FIRST GAZETTE (2014-09-30) - GAZ1
-
DISS40 (DISS40(SOAD)) (2014-12-27) - DISS40
-
21/06/14 FULL LIST (2014-12-24) - AR01
keyboard_arrow_right 2013
-
21/06/13 FULL LIST (2013-07-30) - AR01
-
PREVEXT FROM 30/06/2012 TO 30/09/2012 (2013-03-28) - AA01
-
30/09/12 TOTAL EXEMPTION FULL (2013-10-02) - AA
keyboard_arrow_right 2012
-
21/06/12 FULL LIST (2012-07-12) - AR01
-
30/06/11 TOTAL EXEMPTION FULL (2012-05-02) - AA
keyboard_arrow_right 2011
-
21/06/11 FULL LIST (2011-07-26) - AR01
-
30/06/10 TOTAL EXEMPTION FULL (2011-04-05) - AA
keyboard_arrow_right 2010
-
21/06/10 FULL LIST (2010-08-10) - AR01
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & P COMPANY SECRETARIES LIMITED / 01/10/2009 (2010-08-10) - CH04
-
APPOINTMENT TERMINATED, DIRECTOR SAMUEL MINIONIS (2010-05-11) - TM01
-
30/06/09 TOTAL EXEMPTION FULL (2010-03-15) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS (2009-06-22) - 363a
-
30/06/08 TOTAL EXEMPTION FULL (2009-05-05) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS (2008-07-22) - 363a
-
30/06/07 TOTAL EXEMPTION FULL (2008-04-30) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS (2007-07-06) - 363a
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 (2007-03-26) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS (2006-08-21) - 363s
keyboard_arrow_right 2005
-
RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS (2005-07-06) - 363s
-
AD 01/07/04--------- (2005-07-04) - 88(2)R
keyboard_arrow_right 2004
-
ALTERATION TO MEMORANDUM AND ARTICLES (2004-07-20) - RES01
-
NEW DIRECTOR APPOINTED (2004-08-03) - 288a
-
REGISTERED OFFICE CHANGED ON 08/11/04 FROM: (2004-11-08) - 287
-
DIRECTOR RESIGNED (2004-11-29) - 288b
-
DIRECTOR RESIGNED (2004-11-26) - 288b
-
SECRETARY RESIGNED (2004-11-26) - 288b
-
SECRETARY RESIGNED (2004-11-29) - 288b
-
NEW SECRETARY APPOINTED (2004-11-08) - 288a
-
INCORPORATION DOCUMENTS (2004-06-21) - NEWINC