Advanced company searchLink opens in new window

ORBIS RESOURCING LTD

Company number 04565218

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)
19 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 19 November 2022
31 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 November 2021
30 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 November 2020
16 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 19 November 2019
13 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Dec 2018 AD01 Registered office address changed from The White House Mill Road Goring on Thames Reading RG8 9DD to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 12 December 2018
10 Dec 2018 LIQ02 Statement of affairs
10 Dec 2018 600 Appointment of a voluntary liquidator
10 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-20
30 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
04 Jun 2018 AA Micro company accounts made up to 31 October 2017
01 Dec 2017 SH06 Cancellation of shares. Statement of capital on 11 August 2017
  • GBP 200
01 Dec 2017 SH03 Purchase of own shares.
28 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
22 Nov 2017 SH03 Purchase of own shares.
22 Aug 2017 TM01 Termination of appointment of Paul Francis King as a director on 11 August 2017
04 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
28 Jun 2016 CH01 Director's details changed for Mr Paul Francis King on 27 June 2016
07 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Mar 2016 MR04 Satisfaction of charge 2 in full
29 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 300