Advanced company searchLink opens in new window

OFJ GROUP HOLDINGS LIMITED

Company number 05474292

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)
27 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jan 2018 AD01 Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018
05 Sep 2017 AD01 Registered office address changed from 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 5 September 2017
01 Sep 2017 LIQ01 Declaration of solvency
01 Sep 2017 600 Appointment of a voluntary liquidator
01 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-15
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 201
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 201
08 Jun 2015 TM01 Termination of appointment of Dennis John Morris as a director on 6 February 2015
23 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 201
02 Sep 2013 AA Accounts for a small company made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
04 Mar 2013 CH03 Secretary's details changed for Janine Sarah Nicholas on 1 February 2013
04 Mar 2013 CH01 Director's details changed for Mr Andrew Shane Nicholas on 1 February 2013
14 Sep 2012 AA Accounts for a small company made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
26 Aug 2011 AP01 Appointment of Mr Dennis John Morris as a director
26 Aug 2011 TM01 Termination of appointment of Robert Brown as a director