OUTSIDE ADVENTURE CONSULTANTS LIMITED

04796087
BARNFIELD OFFICE KERSLAKES COURT KING STREET HONITON DEVON EX14 1DA EX14 1DA

Documents

Documents
Date Category Description Pages
26 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2016 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 officers Termination of appointment of director (Richard Derek Carpenter) 1 Buy now
25 Mar 2015 accounts Annual Accounts 3 Buy now
30 Sep 2014 officers Termination of appointment of director (Margaret Jane Ellen Stacey) 1 Buy now
08 Aug 2014 officers Termination of appointment of director (Paul James Thresher) 1 Buy now
17 Jul 2014 annual-return Annual Return 7 Buy now
06 Dec 2013 officers Appointment of director (Mr Richard Derek Carpenter) 2 Buy now
06 Dec 2013 officers Appointment of director (Mr Paul James Thresher) 2 Buy now
10 Oct 2013 accounts Annual Accounts 3 Buy now
01 Aug 2013 annual-return Annual Return 5 Buy now
06 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Oct 2012 accounts Annual Accounts 4 Buy now
12 Oct 2012 officers Appointment of director (Mrs Margaret Jane Ellen Stacey) 2 Buy now
12 Oct 2012 officers Appointment of secretary (Mrs Margaret Jane Ellen Stacey) 1 Buy now
02 Oct 2012 officers Termination of appointment of director (Stephen Waller) 1 Buy now
02 Oct 2012 officers Termination of appointment of secretary (Stephen Waller) 1 Buy now
02 Oct 2012 officers Termination of appointment of director (Stephen Waller) 1 Buy now
27 Jun 2012 annual-return Annual Return 6 Buy now
22 Mar 2012 accounts Annual Accounts 4 Buy now
23 Jun 2011 annual-return Annual Return 6 Buy now
23 Jun 2011 officers Change of particulars for director (Robin Nicholas Lane Agg Manning) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Stephen Peter Robert Waller) 2 Buy now
10 Mar 2011 accounts Annual Accounts 7 Buy now
23 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 officers Change of particulars for director (Robin Nicholas Lane Agg Manning) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Stephen Peter Robert Waller) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Stephen Peter Waller) 2 Buy now
18 Mar 2010 accounts Annual Accounts 7 Buy now
27 Jul 2009 annual-return Return made up to 11/06/09; full list of members 4 Buy now
29 Apr 2009 accounts Annual Accounts 7 Buy now
26 Jun 2008 annual-return Return made up to 11/06/08; full list of members 4 Buy now
25 Jun 2008 officers Director's change of particulars / stephen waller / 28/12/2007 1 Buy now
29 Apr 2008 accounts Annual Accounts 5 Buy now
03 Aug 2007 annual-return Return made up to 11/06/07; no change of members 7 Buy now
23 Nov 2006 accounts Annual Accounts 5 Buy now
19 Jun 2006 annual-return Return made up to 11/06/06; full list of members 7 Buy now
05 Apr 2006 annual-return Return made up to 11/06/05; full list of members 7 Buy now
19 Dec 2005 accounts Annual Accounts 5 Buy now
23 Jul 2005 address Registered office changed on 23/07/05 from: southernhay lodge barnfield crescent exeter devon EX1 1QZ 1 Buy now
07 Oct 2004 accounts Annual Accounts 5 Buy now
07 Sep 2004 annual-return Return made up to 11/06/04; full list of members 7 Buy now
17 Jul 2003 officers New secretary appointed;new director appointed 1 Buy now
02 Jul 2003 address Registered office changed on 02/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
02 Jul 2003 officers New director appointed 2 Buy now
02 Jul 2003 officers New director appointed 1 Buy now
02 Jul 2003 officers Director resigned 1 Buy now
02 Jul 2003 officers Secretary resigned 1 Buy now
11 Jun 2003 incorporation Incorporation Company 10 Buy now