Advanced company searchLink opens in new window

ORECON LIMITED

Company number 04595626

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)
27 May 2012 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
12 Sep 2011 4.68 Liquidators' statement of receipts and payments to 4 September 2011
10 Mar 2011 4.68 Liquidators' statement of receipts and payments to 4 March 2011
09 Apr 2010 AD01 Registered office address changed from 2 Dreason Bodmin Road Bodmin Cornwall PL30 4BG on 9 April 2010
30 Mar 2010 600 Appointment of a voluntary liquidator
30 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-05
30 Mar 2010 4.70 Declaration of solvency
30 Mar 2010 4.70 Declaration of solvency
30 Mar 2010 4.70 Declaration of solvency
09 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
  • GBP 3,200.318
30 Nov 2009 CH01 Director's details changed for Mr Steven Goldby on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Albert Joseph Markus on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Peter Anthony Baines on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr David Edward John Crisp on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Torleif Ahlsand on 30 November 2009
10 Sep 2009 AA Accounts for a small company made up to 31 December 2008
28 Nov 2008 363a Return made up to 20/11/08; full list of members
27 Nov 2008 287 Registered office changed on 27/11/2008 from 2 dreason offices bodmin road bodmin cornwall PL30 4BG
27 Nov 2008 288c Secretary's Change of Particulars / nicola meek / 29/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 10; Street was: 2 ponsonby road, now: penmead road; Area was: milehouse, now: ; Post Town was: plymouth, now: delabole; Region was: devon, now: cornwall; Post Code was: PL3 4HW, now: PL33 9AP; Country was: , now: uk
09 Oct 2008 AA Accounts for a small company made up to 31 March 2008
15 Aug 2008 MISC Amending 88(2) 12/05/08
15 May 2008 288a Secretary appointed nicola jane meek
15 May 2008 288b Appointment Terminated Secretary bondlaw secretaries LIMITED
15 May 2008 287 Registered office changed on 15/05/2008 from c/o bush & company 2 barnfield crescent exeter devon EX1 1QT