- Company Overview for OUTSOURCE 12 LIMITED (08409408)
- Filing history for OUTSOURCE 12 LIMITED (08409408)
- People for OUTSOURCE 12 LIMITED (08409408)
- More for OUTSOURCE 12 LIMITED (08409408)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2019 | DS01 | Application to strike the company off the register | |
05 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 May 2017 | AD01 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Lee House 1 Lee Lane East Horsforth Leeds LS18 5RF on 12 May 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Adam Bailey Cooke on 1 September 2014 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-04
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
15 Jan 2014 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 January 2014 | |
09 Jan 2014 | AA01 | Current accounting period extended from 28 February 2014 to 30 April 2014 | |
18 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 19 February 2013
|
|
28 Mar 2013 | AP01 | Appointment of Gary John Hulme as a director | |
28 Mar 2013 | AP01 | Appointment of Adam Bailey Cooke as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Jonathon Round as a director | |
19 Feb 2013 | NEWINC |
Incorporation
|