Advanced company searchLink opens in new window

OFFICE ZONE LIMITED

Company number 02848787

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 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 7 July 2022
18 Jul 2022 600 Appointment of a voluntary liquidator
18 Jul 2022 LIQ10 Removal of liquidator by court order
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 7 July 2021
27 Jul 2020 AD01 Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 27 July 2020
27 Jul 2020 LIQ02 Statement of affairs
27 Jul 2020 600 Appointment of a voluntary liquidator
27 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
04 Mar 2020 RP04AP01 Second filing for the appointment of Stephen James Horne as a director
20 Jan 2020 AP01 Appointment of Mr Richard John Oates as a director on 17 January 2020
20 Jan 2020 TM01 Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020
12 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
12 Sep 2019 PSC07 Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016
12 Sep 2019 PSC02 Notification of Officeteam 2 Group Limited as a person with significant control on 6 April 2016
11 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Mar 2019 AP01 Appointment of Mr Stephen James Horne as a director on 4 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 04/03/2020.
18 Jan 2019 TM01 Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019
29 Nov 2018 MR01 Registration of charge 028487870014, created on 23 November 2018
03 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
24 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jan 2018 MR04 Satisfaction of charge 028487870009 in full
06 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016