Advanced company searchLink opens in new window

OUTFIT CONSTRUCTION LTD

Company number 07162111

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-20
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
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