Advanced company searchLink opens in new window

DISCOUNT OFFICE SUPPLIES LIMITED

Company number 07410662

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-15
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
  • GBP 26,850
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
  • GBP 10,100
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 10,100
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100