Advanced company searchLink opens in new window

OFS SNOOKER LIMITED

Company number 07090845

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
09 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
17 Feb 2016 TM01 Termination of appointment of Neil Robert Tomkins as a director on 17 February 2016
24 Dec 2015 AP03 Appointment of Mr Peter Graham Bainbridge as a secretary on 24 December 2015
24 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Feb 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
27 Feb 2015 CH01 Director's details changed for Neil Robert Tomkins on 1 December 2013
27 Feb 2015 CH01 Director's details changed for Mr Peter Graham Bainbridge on 1 December 2013
27 Feb 2015 AD01 Registered office address changed from C/O Gallaghers Po Box 698 Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 46 Sea Lane Middleton-on-Sea Bognor Regis West Sussex PO22 7RX on 27 February 2015
12 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
14 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
10 Oct 2012 AA Accounts for a dormant company made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
23 Dec 2010 AD01 Registered office address changed from 1 Ferry Lane Penarth Cardiff CF64 1DU United Kingdom on 23 December 2010
20 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Mr Peter Graham Bainbridge on 30 November 2010
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1,000