Advanced company searchLink opens in new window

OUTPOST FACILITIES LIMITED

Company number 03859147

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)
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Jun 2015 SH06 Cancellation of shares. Statement of capital on 12 May 2015
  • GBP 2
16 Jun 2015 SH03 Purchase of own shares.
14 May 2015 TM01 Termination of appointment of David John Broscombe as a director on 12 May 2015
14 May 2015 TM02 Termination of appointment of David John Broscombe as a secretary on 12 May 2015
14 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
05 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
26 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Apr 2013 CH01 Director's details changed for Nigel John Gourley on 15 April 2013
03 Jan 2013 AR01 Annual return made up to 14 October 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Nigel John Gourley on 1 October 2009
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 June 2009
  • GBP 3
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 June 2009
  • GBP 3
15 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Nigel John Gourley on 1 October 2009
21 Oct 2009 CH01 Director's details changed for David John Broscombe on 1 October 2009
19 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
12 May 2009 287 Registered office changed on 12/05/2009 from 14 langdale court market square witney oxfordshire OX28 6FQ
13 Nov 2008 363a Return made up to 14/10/08; full list of members