- Company Overview for OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED (03906421)
- Filing history for OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED (03906421)
- People for OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED (03906421)
- Charges for OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED (03906421)
- More for OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED (03906421)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2021 | DS01 | Application to strike the company off the register | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
25 May 2020 | PSC07 | Cessation of Dnow Uk Limited as a person with significant control on 20 May 2020 | |
25 May 2020 | PSC02 | Notification of Maclean Electrical Group Limited as a person with significant control on 20 May 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Steven Mclean as a director on 7 February 2020 | |
21 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from Merchants House Gapton Hall Road Great Yarmouth Norfolk England NR31 0NL England to Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ on 2 December 2019 | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Jun 2018 | AP03 | Appointment of Mr Alan Freeland as a secretary on 25 May 2018 | |
06 Jun 2018 | TM02 | Termination of appointment of Ethel Victoria Speirs as a secretary on 25 May 2018 | |
20 Mar 2018 | CH03 | Secretary's details changed for Ethel Victoria Speirs on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Steven Mclean on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Alan Freeland on 20 March 2018 | |
20 Mar 2018 | PSC05 | Change of details for Dnow Uk Limited as a person with significant control on 20 March 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from Merchants House Gapton Hall Road Great Yarmouth Norfolk NR31 0NX to Merchants House Gapton Hall Road Great Yarmouth Norfolk England NR31 0NL on 19 March 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Gary Michael Williams as a director on 2 February 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
14 Dec 2017 | AP01 | Appointment of Mr Alan Freeland as a director on 12 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Steven Mclean as a director on 12 December 2017 |