Advanced company searchLink opens in new window

NORTHERN OFFSET SUPPLIES LIMITED

Company number 07874859

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-13
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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