Advanced company searchLink opens in new window

OUTSOURCE 12 LIMITED

Company number 08409408

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)