About

Registered Number: 07145667
Date of Incorporation: 04/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2020 (4 years ago)
Registered Address: Two, Snow Hill, Birmingham, B4 6GA

 

Founded in 2010, Onsite Midlands Ltd have registered office in Birmingham. The companies directors are listed as Grantham, Anne Kay, Grantham, Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANTHAM, Anne Kay 01 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
GRANTHAM, Sarah 04 February 2010 30 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2020
LIQ14 - N/A 09 January 2020
LIQ03 - N/A 22 March 2019
LIQ03 - N/A 05 April 2018
AD01 - Change of registered office address 28 March 2018
LIQ MISC - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2017
LIQ10 - N/A 19 September 2017
RESOLUTIONS - N/A 08 February 2017
4.20 - N/A 08 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2017
LIQ MISC RES - N/A 08 February 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 29 November 2015
AD01 - Change of registered office address 29 April 2015
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 13 January 2015
CERTNM - Change of name certificate 30 July 2014
DISS40 - Notice of striking-off action discontinued 08 May 2014
AR01 - Annual Return 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 29 November 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 28 February 2013
DISS40 - Notice of striking-off action discontinued 05 May 2012
AR01 - Annual Return 04 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 04 November 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AR01 - Annual Return 06 January 2011
TM02 - Termination of appointment of secretary 02 January 2011
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
CERTNM - Change of name certificate 01 June 2010
CONNOT - N/A 01 June 2010
NEWINC - New incorporation documents 04 February 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.