Advanced company searchLink opens in new window

ORIEL JONES & SON LIMITED

Company number 05858888

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 DS01 Application to strike the company off the register
02 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
04 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
04 Sep 2018 PSC01 Notification of Robert John Dobson as a person with significant control on 6 April 2016
04 Sep 2018 PSC01 Notification of James George Dobson as a person with significant control on 6 April 2016
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
23 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
19 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
30 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
26 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from Teifi Park Abattoir Lampeter Llanybydder Dyfed SA40 9QE Wales on 24 July 2012
23 Jul 2012 AD01 Registered office address changed from Duar Villa Lampeter Road Llanybydder Carmarthenshire SA40 9QE on 23 July 2012
20 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Jun 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders