Advanced company searchLink opens in new window

OOF LIMITED

Company number 06101562

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2014 DS01 Application to strike the company off the register
24 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 999
04 Sep 2012 AA Accounts for a dormant company made up to 29 February 2012
01 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
01 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
07 Sep 2010 AD01 Registered office address changed from Haldon House 223 Monton Road Eccles Manchester M30 9PN on 7 September 2010
24 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
03 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
11 Mar 2009 363a Return made up to 13/02/09; full list of members
11 Dec 2008 AA Accounts for a dormant company made up to 29 February 2008
04 Mar 2008 363a Return made up to 13/02/08; full list of members
03 Mar 2008 288c Director and secretary's change of particulars / paul simon / 01/01/2008
23 Apr 2007 88(2)R Ad 26/03/07--------- £ si 998@1=998 £ ic 1/999
14 Apr 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2007 287 Registered office changed on 02/03/07 from: 1 the cottages, deva centre trinity way manchester M3 7BE
02 Mar 2007 288a New director appointed
02 Mar 2007 288a New secretary appointed;new director appointed
14 Feb 2007 288b Secretary resigned
14 Feb 2007 288b Director resigned