Advanced company searchLink opens in new window

ORION BRICKLAYING SERVICES LIMITED

Company number 05919905

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)
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
  • GBP 1,000
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