- Company Overview for ORCA BATHROOMS LIMITED (05997723)
- Filing history for ORCA BATHROOMS LIMITED (05997723)
- People for ORCA BATHROOMS LIMITED (05997723)
- Charges for ORCA BATHROOMS LIMITED (05997723)
- More for ORCA BATHROOMS LIMITED (05997723)
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
|
|
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 |