Advanced company searchLink opens in new window

P.S. OFFICE SUPPLIES LIMITED

Company number 06748354

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)
07 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 20 October 2022
30 Mar 2022 AD01 Registered office address changed from C/O Poppleton & Appleby 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 30 March 2022
28 Oct 2021 AD01 Registered office address changed from Nexus House 50 Rocky Lane Aston Cross Business Park Aston, Birmingham B6 5RQ England to C/O Poppleton & Appleby 30 st Pauls Square Birmingham West Midlands B3 1QZ on 28 October 2021
28 Oct 2021 LIQ02 Statement of affairs
28 Oct 2021 600 Appointment of a voluntary liquidator
28 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-21
08 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
20 Aug 2018 AD01 Registered office address changed from 40 Great Lister Street Birmingham B7 4LS to Nexus House 50 Rocky Lane Aston Cross Business Park Aston, Birmingham B6 5RQ on 20 August 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
25 Nov 2016 TM01 Termination of appointment of Paul Casey as a director on 25 November 2016
21 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
15 Nov 2013 AP01 Appointment of Mr Paul Casey as a director