About

Registered Number: 05159081
Date of Incorporation: 21/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: C/O Parker Getty Limited Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS

 

Founded in 2004, Onbuild Ltd are based in Stanmore, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
WU15 - N/A 20 May 2019
WU07 - N/A 10 May 2018
LIQ MISC - N/A 26 May 2017
LIQ MISC - N/A 12 May 2017
LIQ MISC - N/A 04 May 2016
COCOMP - Order to wind up 04 May 2016
AD01 - Change of registered office address 18 March 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 March 2015
COCOMP - Order to wind up 17 February 2015
DISS40 - Notice of striking-off action discontinued 27 December 2014
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 24 December 2014
DISS16(SOAS) - N/A 14 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 July 2013
AA01 - Change of accounting reference date 28 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 10 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 21 August 2006
363s - Annual Return 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
RESOLUTIONS - N/A 20 July 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.