-
OUTDISTANCE LIMITED - Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 05151167
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Two Snowhill
- Snow Hill Queensway
- Birmingham
- West Midlands
- B4 6GA Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GA UK
Management
- Managing Directors
- NICKEL, Frank
- WATT, William Michael
- Company secretaries
- NICKEL, Frank
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-06-11
- Age Of Company 2004-06-11 19 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Frank Nickel
- Mr William Michael Watt
- Mr Frank Nickel
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- BEAR TWELVE LIMITED
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Last Return Made Up To:
- 2012-06-11
- Annual Return
- Due Date: 2018-06-25
- Last Date: 2017-06-11
-
OUTDISTANCE LIMITED Company Description
- OUTDISTANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 05151167. Its current trading status is "live". It was registered 2004-06-11. It was previously called BEAR TWELVE LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2016-04-30. The latest annual return was filed up to 2012-06-11.It can be contacted at Two Snowhill .
Get OUTDISTANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Outdistance Limited - Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, United Kingdom
- 2004-06-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OUTDISTANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-22) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2021-05-19) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-05) - LIQ03
-
liquidation-voluntary-death-liquidator (2020-12-22) - LIQ09
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-07) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-29) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-08-24) - 600
-
resolution (2018-08-24) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2018-08-24) - LIQ01
-
gazette-notice-compulsory (2018-07-03) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-23) - CS01
keyboard_arrow_right 2016
-
change-sail-address-company-with-old-address-new-address (2016-06-27) - AD02
-
change-person-secretary-company-with-change-date (2016-06-24) - CH03
-
accounts-with-accounts-type-group (2016-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
-
change-person-director-company-with-change-date (2016-06-24) - CH01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-17) - AD01
-
accounts-with-accounts-type-group (2015-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-17) - AR01
-
change-person-director-company-with-change-date (2014-06-17) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-20) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-16) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-10-04) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-13) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-14) - AR01
-
move-registers-to-sail-company (2010-06-14) - AD03
-
change-sail-address-company (2010-06-14) - AD02
-
accounts-with-accounts-type-total-exemption-full (2010-03-15) - AA
-
change-registered-office-address-company-with-date-old-address (2010-02-08) - AD01
keyboard_arrow_right 2009
-
legacy (2009-07-01) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-04-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-01) - 363a
-
legacy (2008-07-01) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-09-17) - AA
-
legacy (2007-07-28) - 363s
-
accounts-with-accounts-type-total-exemption-full (2007-05-03) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-05) - 287
-
legacy (2006-04-05) - 288c
-
accounts-with-accounts-type-total-exemption-full (2006-05-04) - AA
-
legacy (2006-06-15) - 363s
keyboard_arrow_right 2005
-
legacy (2005-07-12) - 363s
-
legacy (2005-06-29) - 88(2)R
keyboard_arrow_right 2004
-
legacy (2004-09-14) - 288b
-
legacy (2004-09-14) - 287
-
legacy (2004-09-14) - 288a
-
certificate-change-of-name-company (2004-08-24) - CERTNM
-
incorporation-company (2004-06-11) - NEWINC