- Company Overview for ORSETT COCK MANAGEMENT LIMITED (05870831)
- Filing history for ORSETT COCK MANAGEMENT LIMITED (05870831)
- People for ORSETT COCK MANAGEMENT LIMITED (05870831)
- Charges for ORSETT COCK MANAGEMENT LIMITED (05870831)
- More for ORSETT COCK MANAGEMENT LIMITED (05870831)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2011 | AR01 |
Annual return made up to 10 July 2011 with full list of shareholders
Statement of capital on 2011-09-23
|
|
23 Sep 2011 | CH03 | Secretary's details changed for Mr John Roddison on 1 January 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Sep 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
25 Sep 2010 | CH01 | Director's details changed for Karen Joyce Davies on 10 July 2010 | |
25 Sep 2010 | CH01 | Director's details changed for Mr Malcolm Crone on 10 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Aug 2009 | 363a | Return made up to 10/07/09; full list of members | |
20 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
08 Apr 2009 | 288c | Secretary's Change of Particulars / john roddison / 31/03/2009 / HouseName/Number was: , now: the limes; Street was: 4 whirlow park road, now: 7A endcliffe hall avenue; Area was: whirlow, now: ; Region was: south yorkshire, now: yorkshire; Post Code was: S11 9NP, now: S10 3EL | |
10 Sep 2008 | 363a | Return made up to 10/07/08; full list of members | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
25 Oct 2007 | 363s | Return made up to 10/07/07; full list of members | |
05 Oct 2007 | 288b | Director resigned | |
04 Aug 2007 | 88(2)R | Ad 01/05/07--------- £ si 100@1=100 £ ic 300/400 | |
05 Apr 2007 | 395 | Particulars of mortgage/charge | |
27 Mar 2007 | 288a | New director appointed | |
11 Nov 2006 | 88(2)R | Ad 01/09/06--------- £ si 299@1=299 £ ic 1/300 | |
23 Aug 2006 | 288a | New director appointed | |
23 Aug 2006 | 288a | New director appointed | |
23 Aug 2006 | 288a | New director appointed | |
23 Aug 2006 | 288a | New secretary appointed | |
17 Jul 2006 | 288b | Director resigned |