Advanced company searchLink opens in new window

OUTRIGHT COMMUNICATION LIMITED

Company number 06648359

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2015 DS01 Application to strike the company off the register
08 Sep 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 80,000
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Mar 2014 TM01 Termination of appointment of Anthony Good as a director
10 Mar 2014 TM02 Termination of appointment of David Quinn as a secretary
01 Aug 2013 CH03 Secretary's details changed for David John Qiunn on 1 July 2013
31 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 80,000
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Dec 2010 TM01 Termination of appointment of Paula Halpin as a director
20 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for David Scott Galbraith on 1 June 2010
20 Jul 2010 CH01 Director's details changed for Paula Morian Halpin on 1 June 2010
25 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Jul 2009 363a Return made up to 16/07/09; full list of members
23 Jul 2009 287 Registered office changed on 23/07/2009 from clench lodge clench wootton rivers marlborough wiltshire SN8 4NT
01 Dec 2008 288a Director appointed anthony bruton heyrick good
05 Nov 2008 225 Accounting reference date shortened from 31/07/2009 to 30/06/2009
24 Sep 2008 88(2) Ad 18/09/08\gbp si 79000@1=79000\gbp ic 1000/80000\
16 Jul 2008 NEWINC Incorporation