OFFCO LIMITED

The Granary Hones Yard The Granary Hones Yard, Farnham, GU9 8BB, Surrey
StatusDISSOLVED
Company No.06852052
CategoryPrivate Limited Company
Incorporated19 Mar 2009
Age15 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 1 day

SUMMARY

OFFCO LIMITED is an dissolved private limited company with number 06852052. It was incorporated 15 years, 1 month, 30 days ago, on 19 March 2009 and it was dissolved 3 years, 6 months, 1 day ago, on 17 November 2020. The company address is The Granary Hones Yard The Granary Hones Yard, Farnham, GU9 8BB, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2016

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Hugh Maxwell

Termination date: 2014-03-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Nov 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Kenneth Rudge

Change date: 2013-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-26

Officer name: Benjamin Hugh Maxwell

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-25

Old address: 10 St Georges Yard Farnham Surrey GU9 7LW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Benjamin Hugh Maxwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ratcliffe

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Webster

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Kenneth Rudge

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed george webster

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed richard charles ratcliffe

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 19 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINCHAM BUSINESS & INVESTMENTS LTD

213 EVERSHOLT STREET,LONDON,NW1 1DE

Number:08456062
Status:ACTIVE
Category:Private Limited Company

GLOBEMASTER GAMES LIMITED

3 PARK COURT,WEST BYFLEET,KT14 6SD

Number:08090291
Status:ACTIVE
Category:Private Limited Company

HIGHLEVEL DISTRIBUTION LIMITED

20 SAVERNAKE STREET,SWINDON,SN1 3LZ

Number:10007559
Status:ACTIVE
Category:Private Limited Company

MEAD CONTRACT SERVICES LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:08408842
Status:ACTIVE
Category:Private Limited Company

NJY ASSOCIATES LTD

BENCROFT DASSELS,,WARE,SG11 2RW

Number:08991566
Status:ACTIVE
Category:Private Limited Company

S & LW CONTRACTING LTD

34 MEADOW TERRACE,NEW TREDEGAR,NP24 6BW

Number:09884570
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