Advanced company searchLink opens in new window

OFFICEWORKS CONTRACT CLEANING LIMITED

Company number 04955047

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 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
04 Apr 2012 4.68 Liquidators' statement of receipts and payments to 22 March 2012
12 Oct 2011 4.68 Liquidators' statement of receipts and payments to 22 September 2011
15 Apr 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
11 Oct 2010 4.68 Liquidators' statement of receipts and payments to 22 September 2010
05 Oct 2009 600 Appointment of a voluntary liquidator
05 Oct 2009 4.20 Statement of affairs with form 4.19
05 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-23
23 Sep 2009 288b Appointment Terminated Secretary alan ritchie
18 Sep 2009 287 Registered office changed on 18/09/2009 from c/o abacus 162 LIMITED the axis building maingate kingsway north team valley gateshead NE1 0NQ
10 Aug 2009 287 Registered office changed on 10/08/2009 from 1G north sands business centre liberty way sunderland tyne and wear SR6 0QA
02 Jan 2009 363a Return made up to 06/11/08; full list of members
02 Jan 2009 190 Location of debenture register
02 Jan 2009 353 Location of register of members
02 Jan 2009 287 Registered office changed on 02/01/2009 from 5 peacock street west po box 1175 pallion sunderland tyne and wear SR5 9AG
02 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Jan 2009 288c Director's Change of Particulars / mark stobbart / 01/06/2008 / Title was: , now: mr; HouseName/Number was: 5, now: 1G; Street was: peacock street west, now: north sands business centre; Area was: , now: liberty way; Post Code was: SR5 9AG, now: SR6 0QA
28 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Mar 2008 363a Return made up to 06/11/07; full list of members
29 Feb 2008 288c Secretary's Change of Particulars / alan ritchie / 06/11/2007 / Nationality was: white british, now: british; Title was: , now: mr; HouseName/Number was: , now: 3-6; Street was: 33 highside drive, now: frederick street; Area was: humbledon hill, now: ; Post Code was: SR3 1UW, now: SR1 1NA; Country was: , now: united kingdom; Occupation was: financi
29 Feb 2008 288c Director's Change of Particulars / mark stobbart / 06/11/2007 / HouseName/Number was: , now: 5; Street was: 16 glaisdale drive, now: peacock street west; Area was: south bents whitburn, now: ; Post Code was: SR6 8BG, now: SR5 9AG; Country was: , now: united kingdom
03 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
11 Dec 2006 363s Return made up to 06/11/06; full list of members
12 Dec 2005 363s Return made up to 06/11/05; full list of members