Advanced company searchLink opens in new window

OFFSITE HOMES LIMITED

Company number 09558790

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)
01 May 2018 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2018 AM23 Notice of move from Administration to Dissolution
04 Oct 2017 AM10 Administrator's progress report
24 May 2017 2.16B Statement of affairs with form 2.14B
08 May 2017 2.23B Result of meeting of creditors
12 Apr 2017 2.17B Statement of administrator's proposal
10 Mar 2017 AD01 Registered office address changed from Southbrook House Brook Street Bishops Waltham Southampton Hampshire SO32 1AX England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 10 March 2017
08 Mar 2017 2.12B Appointment of an administrator
23 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Nov 2016 TM01 Termination of appointment of Gary John West as a director on 27 October 2016
06 Oct 2016 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to Southbrook House Brook Street Bishops Waltham Southampton Hampshire SO32 1AX on 6 October 2016
21 Jul 2016 AP01 Appointment of Mr Charles Ivor Angus Burt as a director on 22 June 2016
20 Jul 2016 AP01 Appointment of Mr Nicholas James Shorten as a director on 22 June 2016
13 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14(1) be disapplied/appointment of 2 directors 22/06/2016
16 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
16 May 2016 CH01 Director's details changed for Mr Gary John West on 1 April 2016
16 May 2016 CH01 Director's details changed for Mr Glynne Christopher Benge on 1 April 2016
24 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-24
  • GBP 1