About

Registered Number: 05365038
Date of Incorporation: 15/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2018 (7 years and 2 months ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Founded in 2005, Outlook (Solihull) Ltd have registered office in Stoke Prior, it's status at Companies House is "Dissolved". The companies directors are listed as Dalton, Kim, Williams, Nicolette Elizabeth in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Kim 01 October 2009 30 December 2013 1
WILLIAMS, Nicolette Elizabeth 15 February 2005 01 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2018
LIQ14 - N/A 10 November 2017
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 14 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2016
4.20 - N/A 14 October 2016
AR01 - Annual Return 11 February 2016
MR04 - N/A 23 December 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 17 July 2014
MR01 - N/A 04 June 2014
AR01 - Annual Return 26 January 2014
TM01 - Termination of appointment of director 26 January 2014
TM01 - Termination of appointment of director 26 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 03 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AP01 - Appointment of director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
363s - Annual Return 16 February 2006
225 - Change of Accounting Reference Date 11 January 2006
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.