Advanced company searchLink opens in new window

ORPINGWORTH LIMITED

Company number 05627684

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)
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