- Company Overview for OUTFIT CONSTRUCTION LTD (07162111)
- Filing history for OUTFIT CONSTRUCTION LTD (07162111)
- People for OUTFIT CONSTRUCTION LTD (07162111)
- Charges for OUTFIT CONSTRUCTION LTD (07162111)
- Insolvency for OUTFIT CONSTRUCTION LTD (07162111)
- More for OUTFIT CONSTRUCTION LTD (07162111)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2019 | |
02 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2018 | |
04 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2017 | LIQ02 | Statement of affairs | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | AD01 | Registered office address changed from 26 Hallowes Lane Dronfield S18 1SS to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 29 June 2017 | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | AD04 | Register(s) moved to registered office address 26 Hallowes Lane Dronfield S18 1SS | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Jun 2015 | MR04 | Satisfaction of charge 071621110001 in full | |
10 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Jul 2014 | MR01 | Registration of charge 071621110001, created on 28 July 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
21 Jan 2014 | AP01 | Appointment of Mrs Sarah Bayliss as a director | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
20 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
20 Feb 2012 | AD02 | Register inspection address has been changed |