About

Registered Number: 06789210
Date of Incorporation: 12/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: Elwell Watchorn & Saxon Llp 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR,

 

The Outback Construction Ltd was registered on 12 January 2009 and are based in Lynchwood, it's status in the Companies House registry is set to "Dissolved". The Outback Construction Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 20 June 2011 Outstanding

N/A

Debenture 20 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.