Advanced company searchLink opens in new window

ORKA GOLF LIMITED

Company number 06118338

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)
29 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
02 Aug 2011 AD02 Register inspection address has been changed from C/O Emjay Partnership 14 Trinity Way Littlehampton West Sussex BN17 5SS United Kingdom
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 200
29 Dec 2010 TM01 Termination of appointment of Gareth Jones as a director
29 Dec 2010 TM02 Termination of appointment of Gareth Jones as a secretary
29 Dec 2010 AP01 Appointment of Mr Ken Johnson as a director
22 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
22 Apr 2010 AD03 Register(s) moved to registered inspection location
21 Apr 2010 CH03 Secretary's details changed for Mr Gareth David Jones on 1 October 2009
21 Apr 2010 CH01 Director's details changed for Mr Gareth David Jones on 1 October 2009
21 Apr 2010 CH01 Director's details changed for Mrs Carolyn Tara Johnson on 1 October 2009
21 Apr 2010 CH01 Director's details changed for Mr Stuart Grant Johnson on 1 October 2009
21 Apr 2010 AD02 Register inspection address has been changed
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 May 2009 288b Appointment terminated director paul humble
29 Apr 2009 287 Registered office changed on 29/04/2009 from 16 the pines yapton west sussex BN18 0EG
23 Feb 2009 363a Return made up to 20/02/09; full list of members
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Jul 2008 288a Secretary appointed mr gareth david jones
11 Jul 2008 288b Appointment terminated secretary carolyn johnson
07 Jul 2008 AA Total exemption full accounts made up to 31 March 2008