OUTBACK AUTOMOTIVE LTD.

The Firs The Firs, Fairseat, TN15 7LX, Kent
StatusDISSOLVED
Company No.05029138
CategoryPrivate Limited Company
Incorporated29 Jan 2004
Age20 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 3 months, 20 days

SUMMARY

OUTBACK AUTOMOTIVE LTD. is an dissolved private limited company with number 05029138. It was incorporated 20 years, 5 months, 8 days ago, on 29 January 2004 and it was dissolved 4 years, 3 months, 20 days ago, on 17 March 2020. The company address is The Firs The Firs, Fairseat, TN15 7LX, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Mrs Christine Valerie Mondaye

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-28

Officer name: Paul Maryun-David

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Valerie Mondaye

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-23

Officer name: Paul Martyn-David

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-23

Officer name: Paul Maryun-David

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Cachia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Pierre Cachia

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-28

Old address: 7 Hyde Farm Mews Balham London SW12 0QB

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saskia Cachia

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Maryun-David

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Maryun-David

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/02/04--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW TUCK MORTGAGE ADVICE LTD

43 BRIDGE RD,GRAYS,RM17 6BU

Number:09630153
Status:ACTIVE
Category:Private Limited Company

EDICINE ANIMAL HEALTH LTD

12 FFORDD BRENIG,ST. ASAPH,LL17 0EZ

Number:11608249
Status:ACTIVE
Category:Private Limited Company

GALAXY CARE SERVICES LIMITED

SUITE 311,LONDON,W2 5ES

Number:06988247
Status:ACTIVE
Category:Private Limited Company

LUCKY 13 VAPING LTD

3 FAIRWEATHER CLOSE,REDDITCH,B97 6LE

Number:11376656
Status:ACTIVE
Category:Private Limited Company

RH ELECTRICIANS LTD

167 RIVER HEIGHTS,LONDON,E15 2GQ

Number:11880274
Status:ACTIVE
Category:Private Limited Company

SB INSPECTION SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09466199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source