Advanced company searchLink opens in new window

THE OFFICE ASSISTANT LIMITED

Company number 05105006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2019 LIQ03 Liquidators' statement of receipts and payments to 25 February 2019
17 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 25 February 2017
17 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 25 February 2018
23 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017
11 Nov 2016 TM01 Termination of appointment of Andrew James Stanley as a director on 1 November 2016
17 Mar 2016 4.68 Liquidators' statement of receipts and payments to 25 February 2016
10 Mar 2015 AD01 Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 10 March 2015
09 Mar 2015 600 Appointment of a voluntary liquidator
09 Mar 2015 4.20 Statement of affairs with form 4.19
09 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
21 Jan 2015 TM01 Termination of appointment of Andrew Gilligham as a director on 21 January 2015
21 Jan 2015 AP01 Appointment of Mr Andrew James Stanley as a director on 1 January 2015
21 Oct 2014 TM01 Termination of appointment of John Alexander Leslie Love as a director on 9 October 2014
21 Oct 2014 AP01 Appointment of Mr Andrew Gilligham as a director on 7 October 2014
20 Oct 2014 TM02 Termination of appointment of Margaret Theresa Cattell as a secretary on 9 October 2014
30 Sep 2014 MISC Section 519 ca 2006
24 May 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
06 May 2014 AA Accounts for a small company made up to 30 June 2013
23 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
21 May 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
21 May 2013 AD01 Registered office address changed from 2 Tudor Hill Sutton Coldfield West Midlands B73 6BB United Kingdom on 21 May 2013
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders