Advanced company searchLink opens in new window

ABSOLUTE OUTSOURCING LIMITED

Company number 12319963

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 Nov 2023 TM01 Termination of appointment of Calum James Rutherford as a director on 1 July 2022
19 Oct 2023 AD01 Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
01 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
13 Jun 2022 LIQ02 Statement of affairs
13 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-01
13 Jun 2022 600 Appointment of a voluntary liquidator
12 May 2022 AD01 Registered office address changed from Fernhills House Foerster Chambers Todd Street Greater Manchester BL9 5BJ United Kingdom to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 12 May 2022
11 Apr 2022 CH01 Director's details changed for Mr Calum James Rutherford on 11 April 2022
11 Apr 2022 PSC04 Change of details for Mr Calum James Rutherford as a person with significant control on 11 April 2022
17 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
17 Nov 2021 AA Micro company accounts made up to 30 November 2020
28 May 2021 CH01 Director's details changed for Mr Calum James Rutherford on 28 May 2021
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
14 Jan 2020 TM01 Termination of appointment of John Roy Vernon as a director on 18 November 2019
14 Jan 2020 AP01 Appointment of Mr Calum James Rutherford as a director on 18 November 2019
14 Jan 2020 PSC01 Notification of Calum James Rutherford as a person with significant control on 18 November 2019
14 Jan 2020 PSC07 Cessation of John Roy Vernon as a person with significant control on 18 November 2019
14 Jan 2020 TM02 Termination of appointment of John Roy Vernon as a secretary on 18 November 2019
18 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-18
  • GBP 1
  • ANNOTATION Part Rectified The director's secretary's service addresses were removed on 06/02/2020 as they were invalid or ineffective, were factually inaccurate or were derived from something factually inaccurate, or were forged.