- Company Overview for OFFICEBLOCK LIMITED (03287262)
- Filing history for OFFICEBLOCK LIMITED (03287262)
- People for OFFICEBLOCK LIMITED (03287262)
- Charges for OFFICEBLOCK LIMITED (03287262)
- Insolvency for OFFICEBLOCK LIMITED (03287262)
- More for OFFICEBLOCK LIMITED (03287262)
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
|
|
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
|
|
23 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
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
|
|
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 |