Advanced company searchLink opens in new window

SUFFOLK OFFICES LIMITED

Company number 06470039

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
07 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
02 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
23 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
25 Jan 2013 TM02 Termination of appointment of John Phillips as a secretary
12 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Mar 2011 AR01 Annual return made up to 10 January 2011
17 Mar 2011 CH03 Secretary's details changed for Mr John Joseph Phillips on 9 January 2011
14 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Mar 2010 AR01 Annual return made up to 10 January 2010
14 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Feb 2009 363a Return made up to 10/01/09; full list of members
18 Jan 2008 288a New director appointed
18 Jan 2008 288a New secretary appointed
18 Jan 2008 287 Registered office changed on 18/01/08 from: unit 81 centaur court claydon business park great blakenham ipswich IP6 0NL
15 Jan 2008 287 Registered office changed on 15/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW