Advanced company searchLink opens in new window

OUTSOURCE COMMERCIAL LIMITED

Company number SC212172

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)
18 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 TM02 Termination of appointment of Fiona Charlotte Rodgers as a secretary on 4 December 2012
23 Nov 2012 CERTNM Company name changed equipavan LIMITED\certificate issued on 23/11/12
  • CONNOT ‐ Change of name notice
23 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-21
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
21 Nov 2011 CERTNM Company name changed outsource commercial LIMITED\certificate issued on 21/11/11
  • CONNOT ‐ Change of name notice
21 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-16
07 Nov 2011 CERTNM Company name changed equipavan LIMITED\certificate issued on 07/11/11
  • CONNOT ‐ Change of name notice
07 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-31
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
23 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr Malcolm David Rodgers on 1 October 2009
13 Aug 2009 288c Secretary's Change of Particulars / fiona rodgers / 01/11/2008 / HouseName/Number was: , now: 1; Street was: 9 portcheek terrace, now: barganock road; Area was: , now: kirkmichael; Post Town was: kirkmichael, now: maybole; Post Code was: KA19 7PB, now: KA19 7NZ; Country was: , now: united kingdom
13 Aug 2009 288c Director's Change of Particulars / malcolm rodgers / 01/11/2008 / HouseName/Number was: , now: 1; Street was: 9 portcheek terrace, now: barganock road; Area was: , now: kirkmichael; Post Town was: kirkmichael, now: maybole; Post Code was: KA19 7PB, now: KA19 7NZ; Country was: , now: united kingdom
26 Feb 2009 287 Registered office changed on 26/02/2009 from 11 shillinghill alloa clackmannanshire FK10 1JT
19 Feb 2009 AAMD Amended accounts made up to 31 March 2008
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008