Advanced company searchLink opens in new window

L'OFFERRO LIMITED

Company number 06726200

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DS01 Application to strike the company off the register
13 Dec 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 1
13 Dec 2012 TM02 Termination of appointment of Salman Ahmad Qureshi as a secretary on 1 April 2012
21 May 2012 AA Accounts for a dormant company made up to 31 October 2011
01 Dec 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
27 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
30 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
07 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
01 Dec 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Derik Lee Jones on 2 October 2009
01 Dec 2009 TM01 Termination of appointment of Derik Jones as a director
01 Dec 2009 CH01 Director's details changed for Mr Naved Yousuf on 2 October 2009
01 Dec 2009 CH03 Secretary's details changed for Salman Ahmad Qureshi on 2 October 2009
11 Jun 2009 287 Registered office changed on 11/06/2009 from 36 hallworth road crumpsall manchester lancashire M8 5UW
13 May 2009 288a Secretary appointed salman ahmad qureshi
07 Feb 2009 288a Director appointed derik lee jones
07 Feb 2009 288a Director appointed naved yousuf
17 Oct 2008 288b Appointment Terminated Director yomtov jacobs
16 Oct 2008 NEWINC Incorporation