Advanced company searchLink opens in new window

OFFLEY BROS LIMITED

Company number 00397062

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)
12 Mar 2016 AC92 Restoration by order of the court
24 May 2004 4.72 Return of final meeting in a creditors' voluntary winding up
27 Feb 2004 4.68 Liquidators' statement of receipts and payments
20 Aug 2003 4.68 Liquidators' statement of receipts and payments
06 Mar 2003 4.68 Liquidators' statement of receipts and payments
22 Aug 2002 4.68 Liquidators' statement of receipts and payments
20 Feb 2002 4.68 Liquidators' statement of receipts and payments
17 Aug 2001 4.68 Liquidators' statement of receipts and payments
19 Feb 2001 4.68 Liquidators' statement of receipts and payments
21 Aug 2000 4.68 Liquidators' statement of receipts and payments
28 Feb 2000 4.68 Liquidators' statement of receipts and payments
19 Aug 1999 4.68 Liquidators' statement of receipts and payments
09 Mar 1999 4.68 Liquidators' statement of receipts and payments
06 Oct 1998 3.6 Receiver's abstract of receipts and payments
29 Sep 1998 405(2) Receiver ceasing to act
26 Feb 1998 3.6 Receiver's abstract of receipts and payments
16 Feb 1998 4.20 Statement of affairs
16 Feb 1998 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Feb 1998 600 Appointment of a voluntary liquidator
27 Jan 1998 287 Registered office changed on 27/01/98 from: parkin 5 booth and co 44 old hall street liverpool merseyside L3 9EB
04 Apr 1997 MISC Stat of affairs
04 Apr 1997 3.10 Administrative Receiver's report
24 Jan 1997 287 Registered office changed on 24/01/97 from: 65 chester road., Ellesmere port., South wirral cheshire., L65 9BE
13 Jan 1997 405(1) Appointment of receiver/manager
10 Sep 1996 AA Full accounts made up to 31 December 1995