Advanced company searchLink opens in new window

ORBIS RESIDENTIAL CARE LIMITED

Company number 05963197

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)
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2011 AD01 Registered office address changed from Western House Ipswich Road Cardiff CF23 9AQ Wales on 22 September 2011
20 Sep 2011 AD01 Registered office address changed from 1st Floor Willow House 6 Cedar Court Hazell Drive Newport Gwent NP10 8FY on 20 September 2011
11 Jan 2011 AR01 Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
07 Jan 2011 AD01 Registered office address changed from 1a Gower Street Cardiff CF24 4PA on 7 January 2011
14 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
02 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
02 Nov 2009 AD03 Register(s) moved to registered inspection location
02 Nov 2009 CH01 Director's details changed for Andrew Edward Mccarthy on 2 November 2009
02 Nov 2009 AD02 Register inspection address has been changed
17 Aug 2009 AA Accounts made up to 31 October 2008
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Aug 2009 287 Registered office changed on 12/08/2009 from one caspian point caspian way cardiff glamorgan CF10 4DQ
12 Mar 2009 288b Appointment Terminated Director and Secretary tristan hobbs
30 Oct 2008 363a Return made up to 11/10/08; full list of members
07 Oct 2008 288b Appointment Terminated Secretary m and a secretaries LIMITED
07 Oct 2008 288a Secretary appointed tristan hobbs
09 Jun 2008 288a Director appointed tristan hobbs
19 May 2008 287 Registered office changed on 19/05/2008 from c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
19 May 2008 288c Director's Change of Particulars / andrew mccarthy / 13/05/2008 / HouseName/Number was: , now: 14; Street was: 12 westminster crescent, now: llandennis avenue; Region was: south glamorgan, now: glamorgan; Post Code was: CF23 6SE, now: CF23 6JG
19 May 2008 288b Appointment Terminated Director andrew martin
29 Mar 2008 AA Accounts made up to 31 October 2007
12 Oct 2007 363a Return made up to 11/10/07; full list of members
07 Feb 2007 288b Director resigned