Advanced company searchLink opens in new window

OUTLOOK FINANCE LIMITED

Company number 02615735

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)
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 September 2023
12 Aug 2023 AD01 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 12 August 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 28 September 2022
14 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-29
13 Oct 2021 LIQ02 Statement of affairs
13 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 AD01 Registered office address changed from PO Box 2725 Bankside Studio Parkes Passage Stourport on Severn Worcestershire DY13 8QN to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 6 October 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
04 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
25 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
24 Oct 2018 PSC01 Notification of Alison Anne Phillips as a person with significant control on 24 October 2018
24 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 24 October 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
13 Jun 2018 PSC08 Notification of a person with significant control statement
25 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
04 Aug 2017 PSC07 Cessation of Derek Fradgley as a person with significant control on 12 July 2017
04 Aug 2017 TM01 Termination of appointment of Derek Fradgley as a director on 12 July 2017
04 Aug 2017 TM02 Termination of appointment of Derek Fradgley as a secretary on 12 July 2017
28 Jun 2017 AP01 Appointment of Mr Paul Eric Phillips as a director on 28 June 2017
21 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015