About

Registered Number: 05967619
Date of Incorporation: 16/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 11 Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX

 

Established in 2006, On-site Coating & Industrial Services Ltd has its registered office in Derbyshire, it's status is listed as "Dissolved". This company has 2 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STARMER, Diane 25 June 2008 - 1
STARMER, Simon Drew 16 October 2006 25 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 19 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 21 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 November 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
395 - Particulars of a mortgage or charge 08 January 2009
363a - Annual Return 27 October 2008
353 - Register of members 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
287 - Change in situation or address of Registered Office 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
363s - Annual Return 19 November 2007
RESOLUTIONS - N/A 14 March 2007
225 - Change of Accounting Reference Date 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
123 - Notice of increase in nominal capital 14 March 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.