ONLINECONSERVATORIES LIMITED

03991368
SUITE 1 JOSEPH KING HOUSE ABBEY FARM COMMERCIAL PARK NORWICH NR10 3JU

Documents

Documents
Date Category Description Pages
22 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 2 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 accounts Annual Accounts 2 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
02 Dec 2015 accounts Annual Accounts 2 Buy now
02 Jun 2015 annual-return Annual Return 3 Buy now
16 Dec 2014 accounts Annual Accounts 2 Buy now
24 Nov 2014 officers Termination of appointment of director (Frans Van Steenbrugge) 1 Buy now
24 Nov 2014 officers Termination of appointment of secretary (Frans Van Steenbrugge) 1 Buy now
18 Nov 2014 officers Appointment of director (Jacques Etienne Marie Lorne) 3 Buy now
12 Nov 2014 officers Termination of appointment of director (Peter James Jervis) 1 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
09 Dec 2013 accounts Annual Accounts 2 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Annual Accounts 2 Buy now
09 Jul 2012 officers Change of particulars for director (Frans Van Steenbrugge) 2 Buy now
09 Jul 2012 officers Change of particulars for director (Peter James Jervis) 2 Buy now
09 Jul 2012 officers Change of particulars for secretary (Frans Van Steenbrugge) 1 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
14 Dec 2011 accounts Annual Accounts 2 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
07 Dec 2010 accounts Annual Accounts 2 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 accounts Annual Accounts 2 Buy now
12 May 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
12 May 2009 address Location of debenture register 1 Buy now
12 May 2009 address Location of register of members 1 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from ryefield court 81 joel street northwood hills middlesex HA6 1LL 1 Buy now
27 Jan 2009 accounts Annual Accounts 1 Buy now
08 Aug 2008 officers Appointment terminate, director and secretary michael howard sharpe logged form 1 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from unit 9A marshfield bank emp park middlewich road crewe cheshire CW2 8UY 1 Buy now
07 Aug 2008 officers Appointment terminated director barry dunlop 1 Buy now
07 Aug 2008 officers Director and secretary appointed frans van steenbrugge 2 Buy now
29 May 2008 annual-return Return made up to 12/05/08; full list of members 4 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from unit 9A marshfield bank employment park middlewich road crewe cheshire CW2 8UY 1 Buy now
29 May 2008 address Location of register of members 1 Buy now
29 May 2008 address Location of debenture register 1 Buy now
18 Feb 2008 accounts Annual Accounts 1 Buy now
25 Jun 2007 annual-return Return made up to 12/05/07; no change of members 8 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers Secretary resigned 1 Buy now
18 Sep 2006 accounts Annual Accounts 5 Buy now
13 Jun 2006 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
13 Jun 2006 address Registered office changed on 13/06/06 from: highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR 1 Buy now
13 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
13 Jun 2006 officers New director appointed 2 Buy now
22 May 2006 annual-return Return made up to 12/05/06; full list of members 2 Buy now
01 Sep 2005 accounts Annual Accounts 5 Buy now
16 May 2005 annual-return Return made up to 12/05/05; full list of members 3 Buy now
23 Jul 2004 accounts Annual Accounts 5 Buy now
27 May 2004 annual-return Return made up to 12/05/04; full list of members 7 Buy now
03 Oct 2003 accounts Annual Accounts 5 Buy now
24 Sep 2003 annual-return Return made up to 12/05/03; full list of members 7 Buy now
01 Oct 2002 accounts Annual Accounts 4 Buy now
29 May 2002 address Registered office changed on 29/05/02 from: 1 spring crescent portswood southampton hampshire SO17 2FZ 1 Buy now
27 May 2002 annual-return Return made up to 12/05/02; full list of members 7 Buy now
17 Dec 2001 accounts Accounting reference date shortened from 31/05/02 to 30/11/01 1 Buy now
10 Dec 2001 accounts Annual Accounts 4 Buy now
20 Jun 2001 annual-return Return made up to 12/05/01; full list of members 6 Buy now
12 May 2000 officers Secretary resigned 1 Buy now
12 May 2000 incorporation Incorporation Company 17 Buy now