- Company Overview for NORTHERN OFFSET SUPPLIES LIMITED (07874859)
- Filing history for NORTHERN OFFSET SUPPLIES LIMITED (07874859)
- People for NORTHERN OFFSET SUPPLIES LIMITED (07874859)
- Insolvency for NORTHERN OFFSET SUPPLIES LIMITED (07874859)
- More for NORTHERN OFFSET SUPPLIES LIMITED (07874859)
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) |
---|---|---|---|
16 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 October 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 3 Beckside Gardens Leeds LS16 5QZ to Kendal House 41 Scotland Street Sheffield S3 7BS on 5 January 2018 | |
03 Jan 2018 | LIQ02 | Statement of affairs | |
03 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
23 Jan 2012 | TM01 | Termination of appointment of Robert Flynn as a director | |
08 Dec 2011 | NEWINC | Incorporation |