About

Registered Number: 05128270
Date of Incorporation: 14/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Ontime Interiors Ltd was established in 2004. The company has one director listed as Mcnally, Paula.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNALLY, Paula 14 May 2004 01 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
LIQ14 - N/A 07 January 2020
LIQ03 - N/A 16 April 2019
LIQ03 - N/A 18 April 2018
LIQ10 - N/A 23 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2018
4.68 - Liquidator's statement of receipts and payments 13 April 2017
4.68 - Liquidator's statement of receipts and payments 13 April 2016
1.4 - Notice of completion of voluntary arrangement 16 September 2015
AD01 - Change of registered office address 18 February 2015
RESOLUTIONS - N/A 17 February 2015
4.20 - N/A 17 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 February 2015
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 12 February 2014
1.1 - Report of meeting approving voluntary arrangement 18 December 2013
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 19 July 2013
CH01 - Change of particulars for director 19 July 2013
CH01 - Change of particulars for director 19 July 2013
CH03 - Change of particulars for secretary 19 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 20 December 2011
RESOLUTIONS - N/A 18 October 2011
SH01 - Return of Allotment of shares 18 October 2011
SH08 - Notice of name or other designation of class of shares 18 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 01 February 2010
CERTNM - Change of name certificate 17 October 2009
RESOLUTIONS - N/A 17 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
363a - Annual Return 21 May 2009
395 - Particulars of a mortgage or charge 12 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 04 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
363a - Annual Return 26 May 2006
CERTNM - Change of name certificate 25 May 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
287 - Change in situation or address of Registered Office 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.