Advanced company searchLink opens in new window

SMALL OFFICE SUPPLIES LIMITED

Company number 01649338

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)
30 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 12 November 2021
26 Nov 2021 AD01 Registered office address changed from C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 26 November 2021
11 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2020
14 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 12 November 2019
10 Jul 2019 MR04 Satisfaction of charge 016493380005 in full
10 Jul 2019 MR04 Satisfaction of charge 016493380004 in full
06 Mar 2019 MR04 Satisfaction of charge 016493380003 in full
07 Dec 2018 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 7 December 2018
03 Dec 2018 600 Appointment of a voluntary liquidator
03 Dec 2018 LIQ02 Statement of affairs
03 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-13
20 Sep 2018 TM01 Termination of appointment of Michael John Bower as a director on 6 February 2018
18 Sep 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 January 2018
15 Feb 2018 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 15 February 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
15 Feb 2018 PSC01 Notification of Brook Nolson as a person with significant control on 6 February 2018
15 Feb 2018 PSC07 Cessation of Michael Bower as a person with significant control on 6 February 2018
15 Feb 2018 AP01 Appointment of Mr. Brook Nolson as a director on 6 February 2018
15 Feb 2018 TM01 Termination of appointment of Donna Marie Durkin as a director on 6 February 2018
15 Feb 2018 TM01 Termination of appointment of Tracy Anne Watson as a director on 6 February 2018
08 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Jul 2017 AA01 Previous accounting period extended from 29 December 2016 to 30 April 2017