Advanced company searchLink opens in new window

OFF THE WALL COVERINGS LIMITED

Company number 07234322

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)
08 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2021 DS01 Application to strike the company off the register
27 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
08 Feb 2021 AP03 Appointment of Mrs Tracy Croker as a secretary on 5 February 2021
04 Feb 2021 TM01 Termination of appointment of Paul James Best as a director on 1 January 2021
04 Feb 2021 TM01 Termination of appointment of Lita Rosemary Best as a director on 1 January 2021
04 Feb 2021 TM02 Termination of appointment of Paul James Best as a secretary on 1 January 2021
04 Feb 2021 PSC04 Change of details for Mr Michael Anthony Collins as a person with significant control on 1 January 2021
04 Feb 2021 PSC07 Cessation of Paul James Best as a person with significant control on 1 January 2021
04 Feb 2021 PSC07 Cessation of Lita Rosemary Best as a person with significant control on 1 January 2021
11 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
20 Mar 2019 PSC01 Notification of Michael Collins as a person with significant control on 8 March 2019
20 Mar 2019 PSC01 Notification of Paul James Best as a person with significant control on 8 March 2019
20 Mar 2019 PSC04 Change of details for Mrs Lita Rosemary Best as a person with significant control on 8 March 2019
20 Mar 2019 AP01 Appointment of Mr Michael Anthony Collins as a director on 8 March 2019
18 Mar 2019 AP01 Appointment of Mr Paul James Best as a director on 8 March 2019
18 Mar 2019 TM01 Termination of appointment of Simon Robert Dilloway as a director on 8 March 2019
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Nov 2018 AD01 Registered office address changed from Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester CO7 7FX on 17 November 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017