- Company Overview for ORBIS RESOURCING LTD (04565218)
- Filing history for ORBIS RESOURCING LTD (04565218)
- People for ORBIS RESOURCING LTD (04565218)
- Charges for ORBIS RESOURCING LTD (04565218)
- Insolvency for ORBIS RESOURCING LTD (04565218)
- More for ORBIS RESOURCING LTD (04565218)
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
|
|
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
|
|
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
|