Download leads from Nexok and grow your business. Find out more

Office Giant Limited

Documents

Total Documents85
Total Pages249

Filing History

12 April 2016Final Gazette dissolved following liquidation
12 April 2016Final Gazette dissolved via compulsory strike-off
12 April 2016Final Gazette dissolved following liquidation
12 January 2016Completion of winding up
12 January 2016Completion of winding up
10 January 2013Notice to Registrar of Companies of Notice of disclaimer
10 January 2013Notice to Registrar of Companies of Notice of disclaimer
13 September 2012Order of court to wind up
13 September 2012Order of court to wind up
31 May 2012Termination of appointment of Craig Haughton as a director
  • ANNOTATION Form TM01 was removed from the public register on 19/07/2012 as it was invalid or ineffective.
31 May 2012Termination of appointment of Craig Haughton as a director
  • ANNOTATION Form TM01 was removed from the public register on 19/07/2012 as it was invalid or ineffective.
2 April 2012Total exemption small company accounts made up to 30 June 2011
2 April 2012Total exemption small company accounts made up to 30 June 2011
28 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
28 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
28 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
29 March 2011Total exemption small company accounts made up to 30 June 2010
29 March 2011Total exemption small company accounts made up to 30 June 2010
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
17 June 2010Director's details changed for Craig Haughton on 9 June 2010
17 June 2010Director's details changed for Craig Haughton on 9 June 2010
17 June 2010Director's details changed for Howard Peter Ellis on 9 June 2010
17 June 2010Director's details changed for Craig Haughton on 9 June 2010
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
17 June 2010Director's details changed for Howard Peter Ellis on 9 June 2010
17 June 2010Director's details changed for Howard Peter Ellis on 9 June 2010
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
30 March 2010Total exemption small company accounts made up to 30 June 2009
30 March 2010Total exemption small company accounts made up to 30 June 2009
24 September 2009Director's change of particulars / craig haughton / 24/09/2009
24 September 2009Registered office changed on 24/09/2009 from c/o buxton accounting LLP 98 middlewich road northwich cheshire CW9 7DA united kingdom
24 September 2009Director and secretary's change of particulars / howard ellis / 24/08/2009
24 September 2009Director and secretary's change of particulars / howard ellis / 24/08/2009
24 September 2009Director's change of particulars / craig haughton / 24/09/2009
24 September 2009Registered office changed on 24/09/2009 from c/o buxton accounting LLP 98 middlewich road northwich cheshire CW9 7DA united kingdom
22 September 2009Return made up to 09/06/09; full list of members
22 September 2009Return made up to 09/06/09; full list of members
22 September 2009Registered office changed on 22/09/2009 from 19B london road holmes chapel cheshire CW4 7AQ
22 September 2009Registered office changed on 22/09/2009 from 19B london road holmes chapel cheshire CW4 7AQ
4 September 2009Registered office changed on 04/09/2009 from c/o buxton accounting LLP 98 middlewich road northwich cheshire CW9 7DA
4 September 2009Registered office changed on 04/09/2009 from c/o buxton accounting LLP 98 middlewich road northwich cheshire CW9 7DA
6 April 2009Total exemption small company accounts made up to 30 June 2008
6 April 2009Total exemption small company accounts made up to 30 June 2008
13 February 2009Total exemption small company accounts made up to 30 June 2007
13 February 2009Total exemption small company accounts made up to 30 June 2007
16 June 2008Return made up to 09/06/08; full list of members
16 June 2008Return made up to 09/06/08; full list of members
8 August 2007Particulars of mortgage/charge
8 August 2007Particulars of mortgage/charge
19 July 2007Location of register of members
19 July 2007Location of debenture register
19 July 2007Secretary's particulars changed;director's particulars changed
19 July 2007Director's particulars changed
19 July 2007Registered office changed on 19/07/07 from: c/o buxton accounting LLP 98 middlewich road northwich cheshire CW9 7DA
19 July 2007Return made up to 09/06/07; full list of members
19 July 2007Director's particulars changed
19 July 2007Registered office changed on 19/07/07 from: c/o buxton accounting LLP 98 middlewich road northwich cheshire CW9 7DA
19 July 2007Secretary's particulars changed;director's particulars changed
19 July 2007Return made up to 09/06/07; full list of members
19 July 2007Location of register of members
19 July 2007Location of debenture register
4 July 2007Registered office changed on 04/07/07 from: c/o buxton accounting LLP ascort court 71-73 middlewich road northwich cheshire CW9 7BP
4 July 2007Registered office changed on 04/07/07 from: c/o buxton accounting LLP ascort court 71-73 middlewich road northwich cheshire CW9 7BP
10 March 2007Accounts for a dormant company made up to 30 June 2006
10 March 2007Accounts for a dormant company made up to 30 June 2006
8 December 2006Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100
8 December 2006Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2006New secretary appointed
4 December 2006Secretary resigned
4 December 2006Secretary resigned
4 December 2006New secretary appointed
27 November 2006Registered office changed on 27/11/06 from: 8 lever street manchester greater manchester M1 1LN
27 November 2006Registered office changed on 27/11/06 from: 8 lever street manchester greater manchester M1 1LN
21 November 2006First Gazette notice for compulsory strike-off
21 November 2006First Gazette notice for compulsory strike-off
20 November 2006Return made up to 09/06/06; full list of members
20 November 2006Return made up to 09/06/06; full list of members
16 June 2006New director appointed
16 June 2006New director appointed
5 June 2006Registered office changed on 05/06/06 from: c/o buxton accounting LLP 3A ascot court 71-73 middlewich road, northwich cheshire CW9 7BP
5 June 2006Registered office changed on 05/06/06 from: c/o buxton accounting LLP 3A ascot court 71-73 middlewich road, northwich cheshire CW9 7BP
9 June 2005Incorporation
9 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing