Advanced company searchLink opens in new window

OUTPOST POST PRODUCTION LIMITED

Company number 02410243

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)
27 Aug 2013 4.68 Liquidators' statement of receipts and payments to 15 August 2013
11 Apr 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
11 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
07 Mar 2013 4.68 Liquidators' statement of receipts and payments to 15 February 2013
21 Dec 2012 4.68 Liquidators' statement of receipts and payments to 15 August 2012
09 Jul 2012 4.40 Notice of ceasing to act as a voluntary liquidator
14 May 2012 600 Appointment of a voluntary liquidator
14 May 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
14 May 2012 AD01 Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 14 May 2012
29 Feb 2012 4.68 Liquidators' statement of receipts and payments to 15 February 2012
29 Feb 2012 4.68 Liquidators' statement of receipts and payments to 7 November 2011
17 Jan 2012 4.40 Notice of ceasing to act as a voluntary liquidator
09 Jan 2012 600 Appointment of a voluntary liquidator
12 Sep 2011 4.68 Liquidators' statement of receipts and payments to 15 August 2011
23 Mar 2011 4.68 Liquidators' statement of receipts and payments to 15 February 2011
08 Sep 2010 4.68 Liquidators' statement of receipts and payments to 15 August 2010
22 Feb 2010 4.68 Liquidators' statement of receipts and payments to 15 February 2010
16 Feb 2009 2.24B Administrator's progress report to 11 February 2009
16 Feb 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Nov 2008 2.23B Result of meeting of creditors
02 Nov 2008 2.17B Statement of administrator's proposal
16 Sep 2008 287 Registered office changed on 16/09/2008 from 64 dean street london W1D 4QQ
15 Sep 2008 2.12B Appointment of an administrator
04 Sep 2008 CERTNM Company name changed prime focus london LIMITED\certificate issued on 04/09/08
05 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3