- Company Overview for OWEN REED OUTSOURCING LIMITED (07145282)
- Filing history for OWEN REED OUTSOURCING LIMITED (07145282)
- People for OWEN REED OUTSOURCING LIMITED (07145282)
- More for OWEN REED OUTSOURCING LIMITED (07145282)
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 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2016 | DS01 | Application to strike the company off the register | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2014 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AD01 | Registered office address changed from Park Manse 24 New Road Mistley Essex CO11 2AG to Redgate Farmhouse Redgate Lane Wherstead Ipswich IP9 2AD on 2 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mrs Anna Rose-Marie Pampanini on 2 March 2015 | |
05 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Dec 2013 | TM01 | Termination of appointment of Juli Grover as a director | |
05 Dec 2013 | TM02 | Termination of appointment of Juli Grover as a secretary | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 |