- Company Overview for OFFLEY INSURANCE SERVICES LIMITED (04483586)
- Filing history for OFFLEY INSURANCE SERVICES LIMITED (04483586)
- People for OFFLEY INSURANCE SERVICES LIMITED (04483586)
- Charges for OFFLEY INSURANCE SERVICES LIMITED (04483586)
- More for OFFLEY INSURANCE SERVICES LIMITED (04483586)
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
|
|
29 Mar 2022 | SH20 | Statement by Directors | |
29 Mar 2022 | CAP-SS | Solvency Statement dated 16/03/22 | |
29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
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 |