Advanced company searchLink opens in new window

OFFSHOOT LIMITED

Company number 01045547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 LIQ03 Liquidators' statement of receipts and payments to 2 April 2024
12 Jul 2023 AD01 Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to 100 Barbirolli Square Manchester M2 3BD on 12 July 2023
22 Jun 2023 AD01 Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 22 June 2023
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 April 2023
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 2 April 2022
08 Jul 2021 LIQ06 Resignation of a liquidator
08 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 2 April 2021
19 May 2020 LIQ03 Liquidators' statement of receipts and payments to 2 April 2020
25 Apr 2019 AD01 Registered office address changed from C/O a Allen & Son Limited 45 Union Road Union Road New Mills High Peak Derbyshire SK22 3EL to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 25 April 2019
24 Apr 2019 LIQ02 Statement of affairs
24 Apr 2019 600 Appointment of a voluntary liquidator
24 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-03
24 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
26 Jun 2018 PSC01 Notification of Philip John Harrison as a person with significant control on 6 April 2016
26 Jun 2018 PSC07 Cessation of Philip John Harrison as a person with significant control on 18 June 2018
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 5 June 2017 with updates
02 Aug 2017 PSC01 Notification of Philip John Harrison as a person with significant control on 6 April 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 14,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 14,000
27 Jul 2015 CH01 Director's details changed for Philip John Harrison on 5 June 2015
07 Nov 2014 AD01 Registered office address changed from 54 Devonshire Park Road Stockport Cheshire SK2 6JW to C/O a Allen & Son Limited 45 Union Road Union Road New Mills High Peak Derbyshire SK22 3EL on 7 November 2014