OFFEQUIP PLC

The Old Exchange The Old Exchange, Southend-On-Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.03222702
CategoryPrivate Limited Company
Incorporated10 Jul 1996
Age27 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution09 Jun 2015
Years8 years, 11 months, 12 days

SUMMARY

OFFEQUIP PLC is an dissolved private limited company with number 03222702. It was incorporated 27 years, 10 months, 11 days ago, on 10 July 1996 and it was dissolved 8 years, 11 months, 12 days ago, on 09 June 2015. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2014

Action Date: 23 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-02-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2013

Action Date: 23 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2012

Action Date: 23 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-23

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-10

Old address: 16 Anning Street London EC2A 3HB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mak Bonnamy

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed karillion PLC\certificate issued on 07/02/11

Documents

View document PDF

Change of name notice

Date: 07 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chase morran PLC\certificate issued on 26/08/10

Documents

View document PDF

Change of name notice

Date: 26 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Hoile

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Hoile

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Mr Daniel Hoile

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Mcanaspie

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Britt

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catherine Hoile

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul britt

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul britt / 18/07/2006

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / dominic mcanaspie / 01/10/2007

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Resolution

Date: 28 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 27/04/05 from: 3RD floor 3 sutton lane london EC1M 5PU

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Address

Type: 287

Description: Registered office changed on 06/05/04 from: 8 shearwood crescent crayford kent DA1 4TD

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 05 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/03/04--------- £ si 49900@1=49900 £ ic 100/50000

Documents

View document PDF

Certificate change of name re registration private to public limited company

Date: 26 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERT7

Documents

View document PDF

Re registration memorandum articles

Date: 26 Apr 2004

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 26 Apr 2004

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 26 Apr 2004

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 26 Apr 2004

Category: Auditors

Type: AUDS

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/12/03

Documents

View document PDF

Resolution

Date: 08 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed universal pc's LIMITED\certificate issued on 11/02/03

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 10/02/03 from: 8 shearwood crescent crayford kent DA1 4TD

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 10/02/03 from: 34 eastleigh road barnehurst kent DA7 6LU

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Mar 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/97; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 10/07/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 17/07/96 from: international house 31 church road hendon london NW4 4EB

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D'LUSSO COLLECTION LTD

145 GREAT ANCOATS STREET,MANCHESTER,M4 6DH

Number:11391203
Status:ACTIVE
Category:Private Limited Company

MANGETOUT OXFORD LTD

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:09892214
Status:ACTIVE
Category:Private Limited Company

ORION ECOMMERCE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11887195
Status:ACTIVE
Category:Private Limited Company

RED FILMS MEDIA CONSULTANT LTD

106 ST MICHAELS CRESCENT,LUTON,LU3 1NA

Number:11225252
Status:ACTIVE
Category:Private Limited Company

TANUSHTER

BATTALION COURT SUITE 3 5 BATTALION COURT,CATTERICK GARRISON,DL9 4QN

Number:06534932
Status:LIQUIDATION
Category:Private Unlimited Company

THE MOTOR AND PARTS SHOP LIMITED

129 WHITELANDS WAY,BICESTER,OX26 1AF

Number:09503091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source