Advanced company searchLink opens in new window

OFFICEHOURS LTD.

Company number 05677960

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2016 DS01 Application to strike the company off the register
04 Jan 2016 AAMD Amended total exemption full accounts made up to 31 December 2014
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
13 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
11 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Doris Neely on 16 January 2010
03 Mar 2010 CH04 Secretary's details changed for Sl24 Ltd on 16 January 2010
08 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Apr 2009 CERTNM Company name changed adena immobilien LTD.\certificate issued on 22/04/09
17 Mar 2009 363a Return made up to 17/01/09; full list of members
17 Mar 2009 288c Secretary's change of particulars / SL24 LTD / 16/01/2009
16 Feb 2009 287 Registered office changed on 16/02/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB
04 Sep 2008 AA Total exemption full accounts made up to 31 December 2007