- Company Overview for ORECON LIMITED (04595626)
- Filing history for ORECON LIMITED (04595626)
- People for ORECON LIMITED (04595626)
- Charges for ORECON LIMITED (04595626)
- Insolvency for ORECON LIMITED (04595626)
- More for ORECON LIMITED (04595626)
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
|
|
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
|
|
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 |