Advanced company searchLink opens in new window

OFFLEY INSURANCE SERVICES LIMITED

Company number 04483586

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2022 CH01 Director's details changed for Mr Steven Redgwell on 13 January 2022
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2022 DS01 Application to strike the company off the register
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
29 Mar 2022 SH19 Statement of capital on 29 March 2022
  • GBP 1.00
29 Mar 2022 SH20 Statement by Directors
29 Mar 2022 CAP-SS Solvency Statement dated 16/03/22
29 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jan 2022 AP01 Appointment of Mr Carl Lloyd Mcmillan as a director on 13 January 2022
14 Jan 2022 AP01 Appointment of Gavin Matthew Perkins as a director on 13 January 2022
14 Jan 2022 AP01 Appointment of Mr Steven Redgwell as a director on 13 January 2022
14 Jan 2022 TM01 Termination of appointment of Thomas Anthony Bartleet as a director on 13 January 2022
14 Jan 2022 TM01 Termination of appointment of Ryan Christopher Brown as a director on 13 January 2022
14 Jan 2022 TM01 Termination of appointment of Brendan James Mcmanus as a director on 13 January 2022
13 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
13 Jul 2021 PSC05 Change of details for Erskine Murray Limited as a person with significant control on 30 September 2017
30 Jun 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
23 Feb 2021 AA Accounts for a small company made up to 30 September 2020
16 Jan 2021 MR04 Satisfaction of charge 044835860001 in full
15 Jan 2021 TM01 Termination of appointment of Jonathan Mark Adey as a director on 27 October 2020
27 Nov 2020 AD01 Registered office address changed from Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 27 November 2020
12 Nov 2020 AP01 Appointment of Mr Brendan James Mcmanus as a director on 27 October 2020
12 Nov 2020 AP01 Appointment of Mr Ryan Christopher Brown as a director on 27 October 2020
24 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates