- Company Overview for ORPINGWORTH LIMITED (05627684)
- Filing history for ORPINGWORTH LIMITED (05627684)
- People for ORPINGWORTH LIMITED (05627684)
- More for ORPINGWORTH LIMITED (05627684)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2023 | DS01 | Application to strike the company off the register | |
21 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
18 Nov 2020 | PSC04 | Change of details for Mrs Gemma Quach as a person with significant control on 1 December 2019 | |
18 Nov 2020 | PSC04 | Change of details for Chung Hung Hoang as a person with significant control on 1 December 2019 | |
25 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
18 Nov 2019 | AD01 | Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 18 November 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
17 Oct 2017 | PSC01 | Notification of Gemma Quach as a person with significant control on 6 April 2017 | |
17 Oct 2017 | PSC07 | Cessation of Chung Thu Morgan as a person with significant control on 6 April 2017 | |
15 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 Feb 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Chung Hung Hoang on 3 February 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 3 February 2017 |