- Company Overview for THE OFFICE FIT OUT COMPANY LIMITED (06833490)
- Filing history for THE OFFICE FIT OUT COMPANY LIMITED (06833490)
- People for THE OFFICE FIT OUT COMPANY LIMITED (06833490)
- Insolvency for THE OFFICE FIT OUT COMPANY LIMITED (06833490)
- More for THE OFFICE FIT OUT COMPANY LIMITED (06833490)
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) |
---|---|---|---|
09 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | 600 |
Appointment of a voluntary liquidator
|
|
10 Dec 2013 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England on 10 December 2013 | |
05 Dec 2013 | 4.70 | Declaration of solvency | |
05 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2013 | AD01 | Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 21 November 2013 | |
27 Mar 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
|
|
04 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
30 Mar 2012 | CH01 | Director's details changed for Mr Peter Austin on 3 March 2011 | |
14 Feb 2012 | AD01 | Registered office address changed from 1 Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 14 February 2012 | |
07 Feb 2012 | AA | Accounts made up to 31 March 2011 | |
13 Jul 2011 | AP01 | Appointment of Mr Jonathan Michael Shellard as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Valerie Austin as a director | |
10 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 8 July 2011
|
|
07 Jul 2011 | AD01 | Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW England on 7 July 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
15 Nov 2010 | AA | Accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
02 Mar 2009 | NEWINC | Incorporation |