- Company Overview for DISCOUNT OFFICE SUPPLIES LIMITED (07410662)
- Filing history for DISCOUNT OFFICE SUPPLIES LIMITED (07410662)
- People for DISCOUNT OFFICE SUPPLIES LIMITED (07410662)
- Charges for DISCOUNT OFFICE SUPPLIES LIMITED (07410662)
- Insolvency for DISCOUNT OFFICE SUPPLIES LIMITED (07410662)
- More for DISCOUNT OFFICE SUPPLIES LIMITED (07410662)
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) |
---|---|---|---|
24 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2021 | |
26 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2020 | |
01 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Apr 2019 | AD01 | Registered office address changed from 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 1 April 2019 | |
29 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2019 | LIQ02 | Statement of affairs | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2018 | TM01 | Termination of appointment of David Anthony Brennand as a director on 3 October 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
16 Jan 2017 | SH08 | Change of share class name or designation | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2016 | AD01 | Registered office address changed from 5 Ribblesdale Place Preston PR1 8BZ to 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU on 18 March 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
20 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|