About

Registered Number: 04894846
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 2 Diamond House, Diamond Court, Bakewell, Derbyshire, DE45 1EW

 

Global Outsourcing Solutions Ltd was registered on 10 September 2003 with its registered office in Bakewell, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. Harrison, Barry William is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Barry William 15 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 29 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 06 October 2010
CH04 - Change of particulars for corporate secretary 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 15 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
363s - Annual Return 22 September 2004
287 - Change in situation or address of Registered Office 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.