- Company Overview for ORFORD PLANT HIRE LIMITED (04633284)
- Filing history for ORFORD PLANT HIRE LIMITED (04633284)
- People for ORFORD PLANT HIRE LIMITED (04633284)
- Charges for ORFORD PLANT HIRE LIMITED (04633284)
- Insolvency for ORFORD PLANT HIRE LIMITED (04633284)
- More for ORFORD PLANT HIRE LIMITED (04633284)
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) |
---|---|---|---|
11 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2010 | |
05 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2010 | |
22 Dec 2009 | AD01 | Registered office address changed from 2 Cornwall Street Birmingham West Midlands B3 2DL on 22 December 2009 | |
16 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2009 | |
19 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2009 | |
11 Nov 2008 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2008 | |
14 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2008 | |
12 Nov 2007 | 4.68 | Liquidators' statement of receipts and payments | |
06 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
25 May 2007 | 4.68 | Liquidators' statement of receipts and payments | |
24 Apr 2006 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2006 | 4.20 | Statement of affairs | |
19 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2006 | 287 | Registered office changed on 31/03/06 from: 23 aston road aston fields industrial estate bromsgrove worcestershire B60 3EX | |
16 Jan 2006 | 288b | Director resigned | |
12 Oct 2005 | 288b | Director resigned | |
19 Sep 2005 | 288b | Director resigned | |
19 Jan 2005 | 363s | Return made up to 10/01/05; full list of members | |
16 Dec 2004 | 395 | Particulars of mortgage/charge | |
03 Sep 2004 | AA | Accounts for a medium company made up to 30 April 2004 | |
22 Apr 2004 | 225 | Accounting reference date extended from 31/01/04 to 30/04/04 | |
22 Jan 2004 | 363s | Return made up to 10/01/04; full list of members | |
22 Jan 2004 | 363(288) |
Director's particulars changed
|