About

Registered Number: 04673094
Date of Incorporation: 20/02/2003 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

 

Based in St. Albans in Herts, Onslow Ditchling Ltd was founded on 20 February 2003, it has a status of "Liquidation". The business does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 13 December 2017
4.68 - Liquidator's statement of receipts and payments 08 December 2017
4.68 - Liquidator's statement of receipts and payments 08 December 2017
4.68 - Liquidator's statement of receipts and payments 08 December 2017
4.68 - Liquidator's statement of receipts and payments 08 December 2017
4.68 - Liquidator's statement of receipts and payments 08 December 2017
4.68 - Liquidator's statement of receipts and payments 26 February 2015
4.68 - Liquidator's statement of receipts and payments 20 August 2014
4.68 - Liquidator's statement of receipts and payments 06 February 2014
4.68 - Liquidator's statement of receipts and payments 14 August 2013
4.68 - Liquidator's statement of receipts and payments 08 July 2013
4.68 - Liquidator's statement of receipts and payments 16 August 2012
AD01 - Change of registered office address 16 August 2012
4.68 - Liquidator's statement of receipts and payments 17 February 2012
4.68 - Liquidator's statement of receipts and payments 22 August 2011
4.68 - Liquidator's statement of receipts and payments 16 February 2011
4.68 - Liquidator's statement of receipts and payments 20 August 2010
4.68 - Liquidator's statement of receipts and payments 09 February 2010
4.68 - Liquidator's statement of receipts and payments 26 August 2009
4.68 - Liquidator's statement of receipts and payments 26 February 2009
4.68 - Liquidator's statement of receipts and payments 18 August 2008
4.68 - Liquidator's statement of receipts and payments 12 February 2008
4.68 - Liquidator's statement of receipts and payments 21 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
2.34B - N/A 04 August 2006
2.24B - N/A 24 April 2006
287 - Change in situation or address of Registered Office 29 March 2006
2.17B - N/A 11 November 2005
2.16B - N/A 25 October 2005
2.12B - N/A 22 September 2005
363a - Annual Return 23 March 2005
AA - Annual Accounts 05 August 2004
395 - Particulars of a mortgage or charge 22 June 2004
395 - Particulars of a mortgage or charge 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
363a - Annual Return 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
225 - Change of Accounting Reference Date 03 July 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2004 Outstanding

N/A

Legal charge 14 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.