- Company Overview for ORION BRICKLAYING SERVICES LIMITED (05919905)
- Filing history for ORION BRICKLAYING SERVICES LIMITED (05919905)
- People for ORION BRICKLAYING SERVICES LIMITED (05919905)
- Charges for ORION BRICKLAYING SERVICES LIMITED (05919905)
- More for ORION BRICKLAYING SERVICES LIMITED (05919905)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2014 | AD01 | Registered office address changed from 67 Granville Court Newcastle upon Tyne NE2 1TR to 26 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR on 18 November 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
30 Sep 2013 | AD01 | Registered office address changed from Flat 1 24 Akenside Terrace Newcastle upon Tyne NE2 1TN England on 30 September 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2013 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
17 Jan 2013 | AD01 | Registered office address changed from 63 Sunnybrow Silksworth Sunderland SR3 1DQ United Kingdom on 17 January 2013 | |
16 Jan 2013 | CH01 | Director's details changed for Gary Fildes on 31 August 2012 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Gary Fildes on 1 January 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 31 August 2008 with full list of shareholders | |
29 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
25 Jun 2009 | 288b | Appointment terminated secretary john whiting | |
24 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2007 |