OFFA LIQUID WASTE LIMITED
Status | DISSOLVED |
Company No. | 04699961 |
Category | Private Limited Company |
Incorporated | 18 Mar 2003 |
Age | 21 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2021 |
Years | 3 years, 4 months, 11 days |
SUMMARY
OFFA LIQUID WASTE LIMITED is an dissolved private limited company with number 04699961. It was incorporated 21 years, 2 months, 28 days ago, on 18 March 2003 and it was dissolved 3 years, 4 months, 11 days ago, on 04 February 2021. The company address is Winchester House Winchester House, Taunton, TA1 2UH, Somerset.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2020
Action Date: 06 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2019
Action Date: 06 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2018
Action Date: 06 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-06
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-20
New address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
Old address: 7 & 8 Church Street Wimborne Dorset BH21 1JH
Documents
Liquidation voluntary statement of affairs with form attached
Date: 16 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary arrangement completion
Date: 10 Feb 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Certificate change of name company
Date: 17 Dec 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed philip trim contractors LIMITED\certificate issued on 17/12/16
Documents
Change of name notice
Date: 17 Dec 2016
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name termination date
Date: 20 Sep 2016
Action Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-05-01
Officer name: Kerry Lynn Russell
Documents
Change account reference date company previous extended
Date: 05 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-04-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 14 Apr 2016
Action Date: 07 Feb 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-02-07
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 17 Apr 2015
Action Date: 07 Feb 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-02-07
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 09 Apr 2014
Action Date: 07 Feb 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-02-07
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 12 Mar 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Termination secretary company
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Mortgage create with deed with charge number
Date: 30 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046999610002
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-17
Old address: 21 Market Place Blandford Forum Dorset DT11 7AF
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Legacy
Date: 03 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person secretary company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kerry Lynn Russell
Change date: 2010-03-12
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-12
Officer name: Philip Malcolm Trim
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/04; full list of members
Documents
Resolution
Date: 26 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/04/04
Documents
Some Companies
THE STUDIO, HATHERLOW HOUSE HATHERLOW,STOCKPORT,SK6 3DY
Number: | 10014512 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLERAINE FOOTBALL CLUB LIMITED
THE SHOWGROUNDS,COLERAINE,BT52 2DY
Number: | NI057618 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 10140645 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PENINSULAR DEVELOPMENTS NORTH WEST LIMITED
1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH
Number: | 06811572 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CHURCH STREET,SURREY,GU7 1EQ
Number: | 01678842 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
THE KABIN COMPANY (UK) LIMITED
25 ST THOMAS STREET,WINCHESTER,SO23 9HJ
Number: | 11752120 |
Status: | ACTIVE |
Category: | Private Limited Company |