Advanced company searchLink opens in new window

OUTSOURCING STRATEGIES 5 LIMITED

Company number 04168902

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Remove the company from the register pursuant to section 1003 of the companies act 2006 20/12/2019
30 Dec 2019 DS01 Application to strike the company off the register
17 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2019 SH20 Statement by Directors
09 Oct 2019 SH19 Statement of capital on 9 October 2019
  • GBP 1
09 Oct 2019 CAP-SS Solvency Statement dated 30/09/19
09 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2019 MR04 Satisfaction of charge 041689020003 in full
05 Oct 2019 MR04 Satisfaction of charge 041689020004 in full
01 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
21 Dec 2018 MR01 Registration of charge 041689020004, created on 20 December 2018
10 Sep 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 MR01 Registration of charge 041689020003, created on 6 April 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
18 Aug 2017 TM01 Termination of appointment of David Trevor Benton as a director on 8 August 2017
22 Jun 2017 AA Full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
21 Jun 2016 AP01 Appointment of Mr John Terence Sullivan as a director on 20 June 2016
20 Jun 2016 AP03 Appointment of Mr John Terence Sullivan as a secretary on 20 June 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 TM01 Termination of appointment of Christopher John Price as a director on 6 June 2016