Advanced company searchLink opens in new window

OUTSOURCERY NO. 1 LIMITED

Company number 06854041

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2011 AD01 Registered office address changed from Waterfold Park Rochdale Road Bury Lancashire BL9 7BJ United Kingdom on 19 September 2011
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2011 DS01 Application to strike the company off the register
11 Aug 2011 AA Full accounts made up to 31 December 2010
08 Jul 2011 AD02 Register inspection address has been changed from Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
26 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-30
26 Apr 2011 CONNOT Change of name notice
05 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-30
05 Apr 2011 CONNOT Change of name notice
21 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
12 Aug 2010 AA Full accounts made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
20 Apr 2010 AD03 Register(s) moved to registered inspection location
20 Apr 2010 AD02 Register inspection address has been changed
06 Jul 2009 CERTNM Company name changed outsourcery LIMITED\certificate issued on 06/07/09
25 Mar 2009 287 Registered office changed on 25/03/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
25 Mar 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
25 Mar 2009 288b Appointment Terminated Director hammonds directors LIMITED
25 Mar 2009 288b Appointment Terminated Director peter crossley
25 Mar 2009 288b Appointment Terminated Secretary hammonds secretaries LIMITED
25 Mar 2009 288a Secretary appointed mr david burke
25 Mar 2009 288a Director appointed mr david burke
25 Mar 2009 288a Director appointed mr simon russell newton
25 Mar 2009 288a Director appointed mr jonathan piers daniel linney