Advanced company searchLink opens in new window

ORIONPORT LIMITED

Company number 03007403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2024 WU07 Progress report in a winding up by the court
26 Oct 2023 WU07 Progress report in a winding up by the court
26 Sep 2022 WU07 Progress report in a winding up by the court
24 Sep 2021 WU07 Progress report in a winding up by the court
24 Nov 2020 WU07 Progress report in a winding up by the court
21 Nov 2019 WU07 Progress report in a winding up by the court
20 Nov 2019 AD01 Registered office address changed from Moore Stephens 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY to First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 20 November 2019
15 Nov 2018 WU07 Progress report in a winding up by the court
18 Oct 2018 WU07 Progress report in a winding up by the court
23 Oct 2017 WU07 Progress report in a winding up by the court
21 Nov 2016 AD01 Registered office address changed from Moore Stephens 6 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 21 November 2016
28 Oct 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/09/2016
13 Oct 2015 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/09/2015
20 Oct 2014 LIQ MISC Insolvency:liquidators' progress report 19/09/13 - 18/09/14
30 Oct 2013 LIQ MISC Insolvency:annual progress report
19 Oct 2012 AD01 Registered office address changed from 23 Godwins Close Atworth Melksham Wiltshire SN12 8LD on 19 October 2012
18 Oct 2012 4.31 Appointment of a liquidator
17 Jul 2012 COCOMP Order of court to wind up
30 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
01 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
16 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mark Pieterse on 16 February 2010
16 Feb 2010 CH01 Director's details changed for Tessa Denise Pieterse on 16 February 2010