- Company Overview for ORBITAL BUILDING CONTRACTORS LIMITED (03857302)
- Filing history for ORBITAL BUILDING CONTRACTORS LIMITED (03857302)
- People for ORBITAL BUILDING CONTRACTORS LIMITED (03857302)
- Charges for ORBITAL BUILDING CONTRACTORS LIMITED (03857302)
- Insolvency for ORBITAL BUILDING CONTRACTORS LIMITED (03857302)
- More for ORBITAL BUILDING CONTRACTORS LIMITED (03857302)
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) |
---|---|---|---|
29 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2017 | |
14 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Contractors Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 7 September 2016 | |
10 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2015 | |
12 Dec 2014 | AD01 | Registered office address changed from Rusholt House Willets Lane Denham Uxbridge Middlesex UB9 4HE to Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 12 December 2014 | |
11 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2014 | AA01 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 | |
14 Feb 2014 | MR01 | Registration of charge 038573020001 | |
14 Feb 2014 | MR01 | Registration of charge 038573020002 | |
23 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Oct 2013 | CH01 | Director's details changed for Mr Michael Ignatius Skehill on 1 September 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
30 Jan 2012 | AD01 | Registered office address changed from Unit 2 158 Dukes Road London W3 0SL on 30 January 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders |