Advanced company searchLink opens in new window

4OUTSOURCING LIMITED

Company number 10941801

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2023 AA Accounts for a dormant company made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
06 Jul 2022 PSC07 Cessation of Adrian Oldfield as a person with significant control on 30 June 2022
06 Jul 2022 TM01 Termination of appointment of Adrian Oldfield as a director on 30 June 2022
06 Jul 2022 PSC01 Notification of Andrew James Orme as a person with significant control on 30 June 2022
06 Jul 2022 AP01 Appointment of Mr Andrew Craig Orme as a director on 30 June 2022
06 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
24 Nov 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2020 CS01 Confirmation statement made on 31 August 2019 with no updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2018 AD01 Registered office address changed from The Resource Centre Watson Road Worksop S80 2BA United Kingdom to 27 Dyche Drive Sheffield Yorkshire S8 8DN on 13 July 2018
21 Nov 2017 AD01 Registered office address changed from Office 46 Shine Harehills Road Leeds LS8 5HS United Kingdom to The Resource Centre Watson Road Worksop S80 2BA on 21 November 2017
01 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-01
  • GBP 100