Advanced company searchLink opens in new window

OFFICE EXPERT LIMITED

Company number 04954521

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2011 DS01 Application to strike the company off the register
27 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2010-10-27
  • GBP 5,000
27 Oct 2010 CH03 Secretary's details changed for Philippa Anne Maynard on 23 October 2010
27 Oct 2010 CH01 Director's details changed for Susan Joy Shingles on 23 October 2010
05 Oct 2010 AA Full accounts made up to 31 December 2009
26 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Neil Shingles on 23 October 2009
26 Oct 2009 CH01 Director's details changed for Susan Joy Shingles on 23 October 2009
16 Jul 2009 AA Full accounts made up to 31 December 2008
29 Apr 2009 AA Full accounts made up to 31 December 2007
06 Jan 2009 288b Appointment Terminated Director hugh sear
23 Oct 2008 363a Return made up to 23/10/08; full list of members
06 Feb 2008 88(2)R Ad 05/02/08--------- £ si 600@1=600 £ ic 4400/5000
02 Nov 2007 AA Full accounts made up to 31 December 2006
24 Oct 2007 363a Return made up to 24/10/07; full list of members
04 Nov 2006 AA Full accounts made up to 31 December 2005
30 Oct 2006 363a Return made up to 24/10/06; full list of members
24 Oct 2005 363a Return made up to 24/10/05; full list of members
24 Oct 2005 288b Director resigned
13 Oct 2005 288a New director appointed
29 Sep 2005 288b Director resigned
29 Sep 2005 288a New director appointed
06 Jun 2005 88(2)R Ad 16/05/05--------- £ si 4399@1=4399 £ ic 1/4400