OUTDOOR ADVENTURE LIMITED

03895919
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
11 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
11 Sep 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Dec 2020 resolution Resolution 1 Buy now
02 Dec 2020 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 9 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 7 Buy now
06 Jan 2016 annual-return Annual Return 6 Buy now
04 Oct 2015 accounts Annual Accounts 7 Buy now
07 Jan 2015 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 7 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
16 Sep 2013 accounts Annual Accounts 7 Buy now
13 Feb 2013 annual-return Annual Return 6 Buy now
13 Feb 2013 officers Change of particulars for director (Mr Dominic Peter Stokes) 2 Buy now
28 Sep 2012 accounts Annual Accounts 7 Buy now
03 Jan 2012 annual-return Annual Return 6 Buy now
03 Jan 2012 officers Change of particulars for director (Dominic Peter Stokes) 2 Buy now
15 Sep 2011 accounts Annual Accounts 7 Buy now
13 Jan 2011 annual-return Annual Return 6 Buy now
05 Oct 2010 accounts Annual Accounts 7 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Richard Howard Gill) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Leah Crowgey) 2 Buy now
14 Nov 2009 accounts Annual Accounts 7 Buy now
06 Jan 2009 annual-return Return made up to 17/12/08; full list of members 4 Buy now
06 Jan 2009 officers Secretary's change of particulars / heather mikes / 17/12/2008 2 Buy now
17 Jun 2008 accounts Annual Accounts 7 Buy now
10 Jan 2008 annual-return Return made up to 17/12/07; full list of members 3 Buy now
22 Sep 2007 officers New director appointed 2 Buy now
04 Jun 2007 accounts Annual Accounts 7 Buy now
19 Jan 2007 annual-return Return made up to 17/12/06; full list of members 7 Buy now
26 Oct 2006 accounts Annual Accounts 7 Buy now
29 Mar 2006 accounts Annual Accounts 7 Buy now
21 Feb 2006 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
12 Jan 2006 annual-return Return made up to 17/12/05; full list of members 7 Buy now
05 May 2005 accounts Annual Accounts 7 Buy now
13 Dec 2004 annual-return Return made up to 17/12/04; full list of members 7 Buy now
10 Dec 2004 officers Secretary resigned 1 Buy now
10 Dec 2004 officers New secretary appointed 2 Buy now
10 Dec 2004 address Registered office changed on 10/12/04 from: 12 southgate street launceston cornwall PL15 9DP 1 Buy now
31 Oct 2004 accounts Accounting reference date extended from 31/12/03 to 30/06/04 1 Buy now
21 Jan 2004 annual-return Return made up to 17/12/03; full list of members 7 Buy now
01 Nov 2003 accounts Annual Accounts 6 Buy now
21 Jan 2003 annual-return Return made up to 17/12/02; full list of members 7 Buy now
05 Nov 2002 accounts Annual Accounts 7 Buy now
21 Jan 2002 annual-return Return made up to 17/12/01; full list of members 6 Buy now
26 Sep 2001 accounts Annual Accounts 5 Buy now
18 Jan 2001 capital Ad 04/04/00--------- £ si 99@1 2 Buy now
18 Jan 2001 annual-return Return made up to 17/12/00; full list of members 6 Buy now
03 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2000 officers New director appointed 2 Buy now
05 Feb 2000 officers New director appointed 2 Buy now
05 Feb 2000 officers New secretary appointed 2 Buy now
05 Feb 2000 address Registered office changed on 05/02/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
28 Jan 2000 officers Secretary resigned 1 Buy now
28 Jan 2000 officers Director resigned 1 Buy now
17 Dec 1999 incorporation Incorporation Company 13 Buy now