Advanced company searchLink opens in new window

ORBITAL BUILDING CONTRACTORS LIMITED

Company number 03857302

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-02
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
  • GBP 2
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
  • GBP 2
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