Advanced company searchLink opens in new window

ORCA BATHROOMS LIMITED

Company number 05997723

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)
22 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2010 DS01 Application to strike the company off the register
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
23 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 1,000
23 Nov 2009 CH01 Director's details changed for Mr Paul Jubb on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Gary Stevens on 23 November 2009
23 Nov 2009 CH04 Secretary's details changed for Rollits Company Secretaries Limited on 23 November 2009
23 Jul 2009 AA Accounts for a small company made up to 31 December 2008
24 Nov 2008 363a Return made up to 14/11/08; full list of members
24 Nov 2008 353 Location of register of members
24 Nov 2008 288c Secretary's Change of Particulars / rollits company secretaries LIMITED / 14/11/2008 / Date of Birth was: 14-Sep-1999, now: none; HouseName/Number was: , now: wilberforce court; Street was: wilberforce court, now: high street; Area was: high street, now: ; Region was: north humberside, now: east yorkshire; Post Code was: HU1 1NE, now: HU1 1YJ
24 Nov 2008 190 Location of debenture register
12 Sep 2008 AA Accounts for a small company made up to 31 December 2007
04 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3
26 Aug 2008 225 Accounting reference date extended from 30/11/2007 to 31/12/2007
20 Dec 2007 395 Particulars of mortgage/charge
21 Nov 2007 363a Return made up to 14/11/07; full list of members
21 Nov 2007 288c Secretary's particulars changed
27 Feb 2007 395 Particulars of mortgage/charge
10 Jan 2007 CERTNM Company name changed rolco 259 LIMITED\certificate issued on 10/01/07
18 Dec 2006 88(2)R Ad 11/12/06--------- £ si 999@1=999 £ ic 1/1000
18 Dec 2006 287 Registered office changed on 18/12/06 from: wilberforce court high street hull east yorkshire HU1 1YJ
18 Dec 2006 288b Director resigned
18 Dec 2006 288a New director appointed