Advanced company searchLink opens in new window

F P OUTSOURCING LIMITED

Company number 05558359

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)
12 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2016 L64.07 Completion of winding up
11 Oct 2012 COCOMP Order of court to wind up
10 Oct 2012 AC93 Order of court - restore and wind up
29 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2010 TM01 Termination of appointment of Exace Limited as a director
25 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2009 CERTNM Company name changed bentley assets LIMITED\certificate issued on 08/06/09
12 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2009 AA Accounts for a dormant company made up to 30 September 2007
11 Feb 2009 AA Accounts for a dormant company made up to 30 September 2008
11 Feb 2009 AA Accounts for a dormant company made up to 30 September 2006
11 Feb 2009 363s Return made up to 08/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
16 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2008 287 Registered office changed on 23/09/2008 from 2 woodside mews clayton wood close leeds LS16 6QE
24 Apr 2008 288a Director appointed exace LTD logged form
24 Apr 2008 288b Appointment terminate, director anthony john cross logged form
24 Apr 2008 287 Registered office changed on 24/04/2008 from 2 woodside mews clayton wood close leeds LS16 6QE
15 Apr 2008 288a Director appointed exace LIMITED logged form
02 Jan 2008 363s Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
02 Jan 2008 288a New director appointed