OUTDOOR CONNECTION LIMITED - HARROGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-12-13 View Report
Gazette. Gazette notice voluntary. 2022-09-06 View Report
Dissolution. Dissolution application strike off company. 2022-08-25 View Report
Capital. Capital statement capital company with date currency figure. 2022-06-20 View Report
Capital. Description: Statement by Directors. 2022-06-20 View Report
Insolvency. Description: Solvency Statement dated 16/06/22. 2022-06-20 View Report
Resolution. Description: Resolutions. 2022-06-20 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2020-11-18 View Report
Accounts. Accounts type dormant. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type dormant. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Accounts type dormant. 2018-06-07 View Report
Officers. Officer name: Nicholas Dunton. Termination date: 2018-02-16. 2018-03-02 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type dormant. 2017-10-02 View Report
Officers. Officer name: Mr Nicholas Dunton. Appointment date: 2017-09-20. 2017-09-26 View Report
Officers. Officer name: Nicholas Bell. Termination date: 2017-07-13. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type dormant. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Accounts. Accounts type dormant. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-02-10 View Report
Accounts. Accounts type dormant. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Officers. Officer name: Mrs Rachael Hird. 2014-01-03 View Report
Accounts. Accounts type dormant. 2013-10-01 View Report
Gazette. Gazette filings brought up to date. 2013-03-27 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Gazette. Gazette notice compulsary. 2013-03-05 View Report
Accounts. Accounts type full. 2012-10-03 View Report
Address. Change date: 2012-07-16. Old address: Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW. 2012-07-16 View Report
Annual return. With made up date full list shareholders. 2011-11-30 View Report
Accounts. Accounts type full. 2011-09-14 View Report
Officers. Officer name: John Simpson. 2011-03-01 View Report
Officers. Officer name: Eric Newnham. 2011-03-01 View Report
Officers. Officer name: David Tallis. 2011-02-02 View Report
Annual return. With made up date full list shareholders. 2011-02-01 View Report
Officers. Change date: 2009-10-01. Officer name: John Owen Simpson. 2011-02-01 View Report
Officers. Officer name: David John Tallis. Change date: 2009-10-01. 2011-02-01 View Report
Officers. Change date: 2009-10-01. Officer name: Eric Robert Newnham. 2011-02-01 View Report
Officers. Officer name: Nicholas Bell. Change date: 2009-10-01. 2011-02-01 View Report
Officers. Officer name: Jacqueline Anne Chapple Blease. Change date: 2009-10-01. 2011-02-01 View Report
Accounts. Accounts type full. 2010-06-21 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Accounts. Accounts type full. 2009-08-02 View Report
Officers. Description: Appointment terminated director david payne. 2009-07-02 View Report
Accounts. Accounts type full. 2009-01-07 View Report