OFFEQUIP PLC
Status | DISSOLVED |
Company No. | 03222702 |
Category | Private Limited Company |
Incorporated | 10 Jul 1996 |
Age | 27 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 09 Jun 2015 |
Years | 8 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
Liquidation voluntary creditors return of final meeting
Date: 09 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mak Bonnamy
Documents
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
Change of name notice
Date: 07 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
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
Change of name notice
Date: 26 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
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
Termination director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Hoile
Documents
Termination secretary company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Hoile
Documents
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
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
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
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
Termination secretary company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Britt
Documents
Appoint person secretary company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Catherine Hoile
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul britt
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
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
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul britt / 18/07/2006
Documents
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
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / dominic mcanaspie / 01/10/2007
Documents
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
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Resolution
Date: 28 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
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
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 15 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/03/04--------- £ si 49900@1=49900 £ ic 100/50000
Documents
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
Re registration memorandum articles
Date: 26 Apr 2004
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 26 Apr 2004
Category: Reregistration
Type: 43(3)e
Description: Declaration on reregistration from private to PLC
Documents
Legacy
Date: 26 Apr 2004
Category: Reregistration
Type: 43(3)
Description: Application for reregistration from private to PLC
Documents
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
Legacy
Date: 08 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 31/03/04
Documents
Legacy
Date: 08 Apr 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/03
Documents
Resolution
Date: 08 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
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
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
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
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
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
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
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
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
Legacy
Date: 03 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
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
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; no change of members
Documents
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
Legacy
Date: 02 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/98; no change of members
Documents
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
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/97; full list of members
Documents
Legacy
Date: 21 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 10/07/96--------- £ si 98@1=98 £ ic 2/100
Documents
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
Legacy
Date: 17 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
145 GREAT ANCOATS STREET,MANCHESTER,M4 6DH
Number: | 11391203 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 09892214 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |