- Company Overview for OFFER MANAGEMENT LIMITED (05557806)
- Filing history for OFFER MANAGEMENT LIMITED (05557806)
- People for OFFER MANAGEMENT LIMITED (05557806)
- More for OFFER MANAGEMENT LIMITED (05557806)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2015 | DS01 | Application to strike the company off the register | |
11 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Apr 2011 | AD01 | Registered office address changed from Winterfold Durbans Road Wisborough Green Billingshurst West Sussex RH14 0DG United Kingdom on 6 April 2011 | |
06 Apr 2011 | CH01 | Director's details changed for Lindsay Alexandra De Grouchy on 6 April 2011 | |
06 Apr 2011 | AP03 | Appointment of Mr Dominic Stephen De Grouchy as a secretary | |
06 Apr 2011 | TM02 | Termination of appointment of Charles Price as a secretary | |
09 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
27 Jul 2010 | AP03 | Appointment of Mr Charles David Price as a secretary | |
27 Jul 2010 | TM02 | Termination of appointment of Irene Price as a secretary | |
05 Feb 2010 | AD01 | Registered office address changed from Highleigh Farmhouse, Highleigh Road, Highleigh Chichester West Sussex PO20 7NR on 5 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Lindsay Alexandra De Grouchy on 3 February 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Sep 2009 | 363a | Return made up to 08/09/09; full list of members | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |