Advanced company searchLink opens in new window

THE EXTERNAL OFFICE CO. LTD.

Company number 03882617

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2017 DS01 Application to strike the company off the register
11 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
10 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
17 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
17 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
02 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
02 Nov 2013 CH01 Director's details changed for Mr Anthony Neil King on 2 October 2013
22 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
08 Oct 2013 AD01 Registered office address changed from Colyer House 6 Droitwich Road Worcester Worcestershire WR3 7LJ England on 8 October 2013
29 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
10 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
27 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
23 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
25 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
02 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
14 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
15 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
15 Dec 2009 AD01 Registered office address changed from 7 Western Road Tring Hertfordshire HP23 4BE on 15 December 2009
14 Dec 2009 CH01 Director's details changed for Mr Anthony Neil King on 1 November 2009