Advanced company searchLink opens in new window

OFFICE KING MANAGEMENT LTD

Company number 07475629

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2017 AD01 Registered office address changed from Unit 3 Wharfside Ind Estate Wharf Street Warrington WA1 2HT to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 11 January 2017
10 Jan 2017 4.20 Statement of affairs with form 4.19
10 Jan 2017 600 Appointment of a voluntary liquidator
10 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
24 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
20 Jul 2015 MR04 Satisfaction of charge 074756290002 in full
30 Mar 2015 MR01 Registration of charge 074756290002, created on 25 March 2015
20 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 MR04 Satisfaction of charge 1 in full
06 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
06 Jan 2014 AD01 Registered office address changed from 2Nd Flooor Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England on 6 January 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Apr 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
23 Mar 2012 CERTNM Company name changed printer management services LIMITED\certificate issued on 23/03/12
  • NM06 ‐
20 Mar 2012 AD01 Registered office address changed from Unit 5 Easter Court Gemim Business Park Warrington Cheshire WA5 7ZB on 20 March 2012
05 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-25