Advanced company searchLink opens in new window

OUTFORM DEVELOPMENTS LIMITED

Company number 02030261

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2016 DS01 Application to strike the company off the register
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
11 Jun 2013 AD01 Registered office address changed from 3 Runnymede Avenue Bournemouth BH12 9SQ England on 11 June 2013
20 Feb 2013 TM01 Termination of appointment of Alexander Barber as a director
20 Feb 2013 AP01 Appointment of Ms Louise Simone French as a director
23 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
03 Dec 2012 AD01 Registered office address changed from C/O Ms C Issacharoff 44 Quadrant Close, the Burroughs London NW4 3BY England on 3 December 2012
02 Dec 2012 TM01 Termination of appointment of Carmen Issacharoff as a director
02 Dec 2012 AP03 Appointment of Louise French as a secretary
26 Jan 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Mr Alexander Samuel Barber on 1 January 2011
26 Jan 2012 AD01 Registered office address changed from C/O C/O Barber & Co Squirrels Chase 1 Oakhill Close Tytherington Macclesfield Cheshire SK10 2US United Kingdom on 26 January 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
17 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
18 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
12 Jan 2010 AD01 Registered office address changed from C/O Barber & Co 19a Green Lane Ashton on Mersey Sale M33 5PN on 12 January 2010