- Company Overview for SMALL OFFICE SUPPLIES LIMITED (01649338)
- Filing history for SMALL OFFICE SUPPLIES LIMITED (01649338)
- People for SMALL OFFICE SUPPLIES LIMITED (01649338)
- Charges for SMALL OFFICE SUPPLIES LIMITED (01649338)
- Insolvency for SMALL OFFICE SUPPLIES LIMITED (01649338)
- More for SMALL OFFICE SUPPLIES LIMITED (01649338)
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
|
|
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 |