Advanced company searchLink opens in new window

THE OFFIE TIPTREE LTD

Company number 06511544

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2015 DS01 Application to strike the company off the register
17 Dec 2014 AA Total exemption small company accounts made up to 7 October 2014
17 Dec 2014 AA01 Previous accounting period shortened from 28 February 2015 to 7 October 2014
29 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
15 May 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Sarah Jane Oliver on 21 February 2013
19 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Aug 2012 AD01 Registered office address changed from 35 Winston Avenue Tiptree Colchester Essex CO5 0JU on 23 August 2012
22 Aug 2012 TM02 Termination of appointment of Sarah Oliver as a secretary
20 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
17 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2011 AA Accounts for a dormant company made up to 28 February 2010
20 Jan 2011 TM01 Termination of appointment of Stephen Oliver as a director
12 Jan 2011 TM01 Termination of appointment of Stephen Oliver as a director
28 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
11 Jan 2010 TM01 Termination of appointment of David Keiller as a director
11 Jan 2010 AP03 Appointment of Sarah Jane Oliver as a secretary
11 Jan 2010 AP01 Appointment of Sarah Jane Oliver as a director