The Outback Construction Ltd was registered on 12 January 2009 and has its registered office in Lynchwood in Peterborough, it's status is listed as "Dissolved". The Outback Construction Ltd has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 August 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 April 2014 | |
RESOLUTIONS - N/A | 21 March 2013 | |
RESOLUTIONS - N/A | 21 March 2013 | |
4.20 - N/A | 21 March 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 March 2013 | |
AD01 - Change of registered office address | 28 February 2013 | |
AA01 - Change of accounting reference date | 04 September 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 25 June 2011 | |
MG01 - Particulars of a mortgage or charge | 25 June 2011 | |
AR01 - Annual Return | 03 March 2011 | |
RESOLUTIONS - N/A | 25 January 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 January 2011 | |
SH01 - Return of Allotment of shares | 25 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH03 - Change of particulars for secretary | 02 February 2010 | |
AA01 - Change of accounting reference date | 02 February 2010 | |
AD01 - Change of registered office address | 29 January 2010 | |
SH01 - Return of Allotment of shares | 04 January 2010 | |
288b - Notice of resignation of directors or secretaries | 20 January 2009 | |
NEWINC - New incorporation documents | 12 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 20 June 2011 | Outstanding |
N/A |
Debenture | 20 June 2011 | Outstanding |
N/A |