Advanced company searchLink opens in new window

OFFICEBLOCK LIMITED

Company number 03287262

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)
27 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Apr 2016 RM01 Appointment of receiver or manager
19 Apr 2016 AD01 Registered office address changed from C/O Walker Associates Accountants & Auditors Royal House 110 Station Parade Harrogate HG1 1EP to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 19 April 2016
13 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 4.20 Statement of affairs with form 4.19
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
23 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
30 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
05 Dec 2011 TM02 Termination of appointment of Michael Walker as a secretary
28 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 TM01 Termination of appointment of Daniel Walker as a director