MANCHESTER OUTSOURCING LIMITED
Status | DISSOLVED |
Company No. | 08042320 |
Category | Private Limited Company |
Incorporated | 23 Apr 2012 |
Age | 12 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 15 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 29 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 27 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 01 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital return purchase own shares
Date: 27 Oct 2015
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 13 Oct 2015
Action Date: 25 Aug 2015
Category: Capital
Type: SH06
Date: 2015-08-25
Capital : 900 GBP
Documents
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
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
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
Change of name notice
Date: 27 May 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Change of name notice
Date: 17 Feb 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
Capital name of class of shares
Date: 12 Feb 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 10253235 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERRERS GALLERY,MELBOURNE RD STAUNTON HAROLD,LE65 1RU
Number: | 04583704 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 SPEAKMAN ROAD,ST HELENS,WA10 6TF
Number: | 10261971 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL021921 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |