Advanced company searchLink opens in new window

GLOBAL OUTSOURCING LTD

Company number 08408206

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)
14 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2021
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 September 2020
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 30 September 2019
19 Oct 2018 AD01 Registered office address changed from Birmingham Blythe Valley Park Central Boulevard Solihull West Midlands B90 8AG England to 3 Field Court London WC1R 5EF on 19 October 2018
16 Oct 2018 600 Appointment of a voluntary liquidator
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-01
16 Oct 2018 LIQ02 Statement of affairs
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2017 AA Total exemption small company accounts made up to 28 February 2016
22 Nov 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
21 Nov 2016 AP01 Appointment of Mr Daniel Shane Clegg as a director
21 Nov 2016 TM01 Termination of appointment of Carla Leigh Mulvey as a director on 31 July 2016
23 Sep 2016 CERTNM Company name changed cis managerial services LIMITED\certificate issued on 23/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
22 Sep 2016 AD01 Registered office address changed from F4 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE England to Birmingham Blythe Valley Park Central Boulevard Solihull West Midlands B90 8AG on 22 September 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
21 Aug 2016 TM01 Termination of appointment of Carla Leigh Mulvey as a director on 31 July 2016
21 Aug 2016 AP01 Appointment of Mr Daniel Clegg as a director on 1 August 2016
17 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
04 Mar 2016 AD01 Registered office address changed from Suite 2a Maybrook House Queensway Halesowen West Midlands B63 4AH to F4 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE on 4 March 2016
10 Feb 2016 TM01 Termination of appointment of Jason Colin Shaw as a director on 10 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Mar 2015 AP01 Appointment of Mr Jason Colin Shaw as a director on 25 March 2015