Advanced company searchLink opens in new window

OUTDOOR STORES LIMITED

Company number 03234901

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)
02 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
17 May 2011 TM01 Termination of appointment of Richard Hitt as a director
02 Mar 2011 4.68 Liquidators' statement of receipts and payments to 24 February 2011
02 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 26 November 2010
23 Dec 2009 600 Appointment of a voluntary liquidator
04 Dec 2009 4.20 Statement of affairs with form 4.19
04 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-27
11 Nov 2009 AD01 Registered office address changed from 440-450 Cob Drive Swan Valley Northampton NN4 9BB United Kingdom on 11 November 2009
17 Oct 2009 CC04 Statement of company's objects
16 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-10-16
  • GBP 1,000
16 Oct 2009 CH01 Director's details changed for Mr Richard John Hitt on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Richard John Hitt on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Marcello Lombardo on 1 October 2009
06 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2009 AA Accounts made up to 28 February 2009
04 Mar 2009 288b Appointment Terminated Director desmond malone
04 Mar 2009 288a Director appointed mr marcello lombardo
18 Feb 2009 287 Registered office changed on 18/02/2009 from 440-450 cobb drive swan vallwy northampton northamptonshire NN4 9BB
19 Dec 2008 288b Appointment Terminated Secretary paul pillay
19 Dec 2008 288a Secretary appointed mr mark derrick beacham
31 Oct 2008 363a Return made up to 01/10/08; full list of members
31 Oct 2008 190 Location of debenture register
31 Oct 2008 287 Registered office changed on 31/10/2008 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB