MANCHESTER OUTSOURCING LIMITED

Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA
StatusDISSOLVED
Company No.08042320
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution15 Sep 2020
Years3 years, 8 months, 20 days

SUMMARY

MANCHESTER OUTSOURCING LIMITED is an dissolved private limited company with number 08042320. It was incorporated 12 years, 1 month, 12 days ago, on 23 April 2012 and it was dissolved 3 years, 8 months, 20 days ago, on 15 September 2020. The company address is Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Sep 2019

Action Date: 07 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Old address: Adamson House Pomona Strand Old Trafford Grester Manchester MI6 0TT

New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Change date: 2018-08-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-16

Officer name: Jeremy Hartley

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah-Louise Rannard

Termination date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Hartley

Appointment date: 2016-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

New address: Adamson House Pomona Strand Old Trafford Grester Manchester MI6 0TT

Old address: St Andrews House 62 Bridge Street Manchester M3 3BW

Change date: 2016-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2015

Action Date: 13 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-13

Capital : 1,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-12

Officer name: Nick Foskett

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Sarah-Louise Rannard

Documents

View document PDF

Capital return purchase own shares

Date: 27 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Oct 2015

Action Date: 25 Aug 2015

Category: Capital

Type: SH06

Date: 2015-08-25

Capital : 900 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Joseph Kelly

Termination date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Foskett

Appointment date: 2015-07-16

Documents

View document PDF

Certificate change of name company

Date: 27 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed consumer services direct LIMITED\certificate issued on 27/05/15

Documents

View document PDF

Change of name notice

Date: 27 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business energy specialists LIMITED\certificate issued on 17/02/14

Documents

View document PDF

Change of name notice

Date: 17 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2014

Action Date: 23 Sep 2013

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2013-09-23

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPLOY LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:10253235
Status:ACTIVE
Category:Private Limited Company

FERRERS GALLERY LIMITED

FERRERS GALLERY,MELBOURNE RD STAUNTON HAROLD,LE65 1RU

Number:04583704
Status:ACTIVE
Category:Private Limited Company

LTG CONSULTANTS LTD

128 SPEAKMAN ROAD,ST HELENS,WA10 6TF

Number:10261971
Status:ACTIVE
Category:Private Limited Company

NAUTICA VENTURES LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL021921
Status:ACTIVE
Category:Limited Partnership

STACKSTEADS HAULAGE LTD

85 SANDHURST ROAD,LONDON,NW9 9LJ

Number:09136837
Status:ACTIVE
Category:Private Limited Company

THE 17 ALMEIDA STREET N1 MANAGEMENT COMPANY LIMITED

17 TOP FLAT 17 ALMEIDA STREET,LONDON,N1 1TB

Number:03782481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source