Advanced company searchLink opens in new window

OUTSOURCERY HOLDINGS LIMITED

Company number 05861138

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)
23 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2018 AM23 Notice of move from Administration to Dissolution
18 Jan 2018 AM10 Administrator's progress report
10 Aug 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 August 2017
14 Jul 2017 AM10 Administrator's progress report
24 May 2017 AM19 Notice of extension of period of Administration
24 Jan 2017 2.24B Administrator's progress report to 15 December 2016
08 Aug 2016 F2.18 Notice of deemed approval of proposals
25 Jul 2016 2.17B Statement of administrator's proposal
25 Jul 2016 2.16B Statement of affairs with form 2.14B
29 Jun 2016 AD01 Registered office address changed from 10 Whitfield Street London W1T 2RE to 100 Barbirolli Square Manchester M2 3EY on 29 June 2016
27 Jun 2016 2.12B Appointment of an administrator
20 May 2016 AP01 Appointment of David Kenneth Duggins as a director on 11 May 2016
12 May 2016 MR01 Registration of charge 058611380006, created on 11 May 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 MR01 Registration of a charge
21 Jul 2015 MR01 Registration of charge 058611380005, created on 2 July 2015
10 Jul 2015 MR04 Satisfaction of charge 3 in full
09 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 30/06/2015
09 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 60,000
30 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 60,000
08 Oct 2013 MR04 Satisfaction of charge 2 in full
06 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
06 Jul 2013 CH01 Director's details changed for Mr Jonathan Piers Daniel Linney on 6 July 2013