OFFICETEAM 2 GROUP LIMITED: Filings
Overview
| Company Name | OFFICETEAM 2 GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03185023 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for OFFICETEAM 2 GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2022 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 07, 2021 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Aug 03, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of Mr Richard John Oates as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Officeteam Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
**Part of the property or undertaking has been released from charge ** 031850230023 | 1 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 031850230024 | 1 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 031850230021 | 1 pages | MR05 | ||||||||||
Appointment of Mr Stephen James Horne as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 031850230024, created on Nov 23, 2018 | 60 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0