Advanced company searchLink opens in new window

OUTWOOD DEVELOPMENTS 3 LIMITED

Company number 10073522

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 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
27 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
18 Aug 2022 AA Unaudited abridged accounts made up to 30 September 2021
16 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
30 Jun 2021 AA Audited abridged accounts made up to 30 September 2020
23 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2021 AP01 Appointment of Mr Michael Anthony Lagan as a director on 30 March 2021
18 Mar 2021 AA Audited abridged accounts made up to 30 September 2019
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
03 Nov 2020 AD01 Registered office address changed from Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL England to 83 Ducie Street Manchester M1 2JQ on 3 November 2020
19 May 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
09 Jan 2020 AD01 Registered office address changed from 32 Crescent Salford M5 4PF United Kingdom to Whitehouse F21, Wilderspool Park Greenalls Avenue Warrington WA4 6HL on 9 January 2020
20 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
10 Jun 2019 AA Micro company accounts made up to 31 March 2018
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
10 May 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 MR01 Registration of charge 100735220006, created on 27 July 2017
23 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
08 Dec 2016 MR04 Satisfaction of charge 100735220004 in full