OFFICETEAM 2 GROUP LIMITED: Filings

  • Overview

    Company NameOFFICETEAM 2 GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03185023
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for OFFICETEAM 2 GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 07, 2022

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 07, 2021

    11 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 08, 2020

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Appointment of Mr Richard John Oates as a director on Jan 17, 2020

    2 pagesAP01

    Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020

    1 pagesTM01

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Cessation of Jonathan Paul Moulton as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Officeteam Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a small company made up to Dec 31, 2018

    18 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2019

    RES15

    **Part of the property or undertaking has been released from charge ** 031850230023

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 031850230024

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 031850230021

    1 pagesMR05

    Appointment of Mr Stephen James Horne as a director on Mar 04, 2019

    2 pagesAP01

    Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019

    1 pagesTM01

    Registration of charge 031850230024, created on Nov 23, 2018

    60 pagesMR01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    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