- Company Overview for OFFICE PROPERTIES LIMITED (05512549)
- Filing history for OFFICE PROPERTIES LIMITED (05512549)
- People for OFFICE PROPERTIES LIMITED (05512549)
- Charges for OFFICE PROPERTIES LIMITED (05512549)
- Insolvency for OFFICE PROPERTIES LIMITED (05512549)
- More for OFFICE PROPERTIES LIMITED (05512549)
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) |
---|---|---|---|
25 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2021 | AM23 | Notice of move from Administration to Dissolution | |
15 Jan 2021 | AM10 | Administrator's progress report | |
11 Nov 2020 | AD01 | Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020 | |
31 Jul 2020 | AM10 | Administrator's progress report | |
04 Jun 2020 | AM19 | Notice of extension of period of Administration | |
21 Jan 2020 | AM10 | Administrator's progress report | |
29 Aug 2019 | AM06 | Notice of deemed approval of proposals | |
09 Aug 2019 | AM03 | Statement of administrator's proposal | |
25 Jul 2019 | AM02 | Statement of affairs with form AM02SOA | |
10 Jul 2019 | AD01 | Registered office address changed from 1 Burwood Place London W2 2UT England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 10 July 2019 | |
09 Jul 2019 | AM01 | Appointment of an administrator | |
18 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | TM01 | Termination of appointment of Celia Mary Barbara Donne as a director on 10 January 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
03 Jul 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
23 Mar 2017 | SH19 |
Statement of capital on 23 March 2017
|
|
13 Feb 2017 | SH20 | Statement by Directors | |
13 Feb 2017 | CAP-SS | Solvency Statement dated 22/12/16 | |
13 Feb 2017 | RESOLUTIONS |
Resolutions
|