Advanced company searchLink opens in new window

OUTSOURCE CONTRACT MANAGEMENT LIMITED

Company number 09084198

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2021 DS01 Application to strike the company off the register
14 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
24 Jun 2019 AP01 Appointment of Mrs Jane Anne Dancer as a director on 24 August 2018
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Aug 2018 AD01 Registered office address changed from 5 Gables Farm Drive Costock Loughborough Leicestershire LE12 6XZ to Little Bradley House Bovey Tracey Newton Abbot TQ13 9PL on 29 August 2018
31 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Paul Anthony Dancer as a person with significant control on 6 April 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
16 Aug 2016 AP03 Appointment of Mrs Jane Anne Dancer as a secretary on 1 January 2016
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Aug 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
12 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted