Advanced company searchLink opens in new window

OUTLET ESTATES LIMITED

Company number 04706529

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2013 DS01 Application to strike the company off the register
27 Aug 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
11 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 4
27 Sep 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
01 Jun 2012 TM02 Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
19 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
22 Mar 2012 AA Full accounts made up to 31 December 2010
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
31 Aug 2011 AP01 Appointment of Euan James Edward Haggerty as a director
14 Jun 2011 AD01 Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011
12 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
11 Apr 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
22 Feb 2011 AP01 Appointment of Donald William Borland as a director
16 Dec 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
30 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
30 Oct 2009 AA Full accounts made up to 31 December 2008
23 Sep 2009 288b Appointment Terminated Director julie jackson
15 Apr 2009 363a Return made up to 21/03/09; full list of members