Advanced company searchLink opens in new window

OFFA-FIX LIMITED

Company number 05461687

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)
27 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2011 4.68 Liquidators' statement of receipts and payments to 13 September 2011
27 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
19 May 2010 4.20 Statement of affairs with form 4.19
19 May 2010 600 Appointment of a voluntary liquidator
19 May 2010 AD01 Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 19 May 2010
19 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-13
27 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
23 Jun 2009 363a Return made up to 24/05/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 31 May 2008
28 Jul 2008 363a Return made up to 24/05/08; full list of members
29 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
19 Oct 2007 288a New secretary appointed
19 Oct 2007 288b Secretary resigned
19 Oct 2007 288b Director resigned
19 Oct 2007 288b Director resigned
16 Aug 2007 363a Return made up to 24/05/07; full list of members
27 Mar 2007 AA Accounts made up to 31 May 2006
26 Jun 2006 363a Return made up to 24/05/06; full list of members
22 Mar 2006 288a New director appointed
17 Mar 2006 CERTNM Company name changed composite structures (nw) limite d\certificate issued on 17/03/06
24 May 2005 NEWINC Incorporation