Advanced company searchLink opens in new window

OUTSOURCED CALL CENTRE SERVICES LIMITED

Company number 05417743

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)
08 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 Aug 2016 AD01 Registered office address changed from 44 Cariocca Business Park Manchester M12 4AH to 1 Winckley Court Chapel Street Preston Lancs PR1 8BU on 17 August 2016
12 Aug 2016 600 Appointment of a voluntary liquidator
12 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-03
12 Aug 2016 4.20 Statement of affairs with form 4.19
05 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
11 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
17 Jun 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
04 Aug 2010 TM02 Termination of appointment of Karen Jones as a secretary
01 Jul 2010 AP01 Appointment of Mr Ben George Ikin as a director
30 Jun 2010 TM01 Termination of appointment of Barry Ikin as a director
26 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
26 May 2010 AA Accounts for a dormant company made up to 30 April 2010
26 May 2010 CH03 Secretary's details changed for Karen Beverley Jones on 7 April 2010
26 May 2010 CH01 Director's details changed for Mr Barry Ikin on 7 April 2010
24 Jun 2009 AA Accounts for a dormant company made up to 30 April 2009