Advanced company searchLink opens in new window

OUTSOURCERY PLC

Company number 08368966

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)
23 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2018 AM23 Notice of move from Administration to Dissolution
18 Jan 2018 AM10 Administrator's progress report
09 Aug 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 9 August 2017
15 Jul 2017 AM10 Administrator's progress report
24 May 2017 AM19 Notice of extension of period of Administration
24 Jan 2017 2.24B Administrator's progress report to 15 December 2016
27 Sep 2016 2.16B Statement of affairs with form 2.14B/2.15B
08 Aug 2016 F2.18 Notice of deemed approval of proposals
25 Jul 2016 2.17B Statement of administrator's proposal
25 Jul 2016 2.16B Statement of affairs with form 2.14B
29 Jun 2016 AD01 Registered office address changed from 10 Whitfield Street London W1T 2RE to 100 Barbirolli Square Manchester M2 3EY on 29 June 2016
27 Jun 2016 2.12B Appointment of an administrator
20 May 2016 AP01 Appointment of David Kenneth Duggins as a director on 11 May 2016
12 May 2016 MR01 Registration of charge 083689660005, created on 11 May 2016
04 Feb 2016 AR01 Annual return made up to 21 January 2016 no member list
Statement of capital on 2016-02-04
  • GBP 555,558.18
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 555,558.18
10 Jul 2015 MR01 Registration of charge 083689660004, created on 2 July 2015
10 Jul 2015 MR04 Satisfaction of charge 083689660001 in full
30 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 January 2015
12 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
12 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 472,639.58
17 Feb 2015 AR01 Annual return made up to 21 January 2015 no member list
Statement of capital on 2015-02-17
  • GBP 422,639.58
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2015
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 422,639.58