Advanced company searchLink opens in new window

ORANGE KIPPER COMPANY LIMITED

Company number 06157740

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from 7 Grenville Meadow Tavistock PL19 8FE England to 11 st. James' Place East Plymouth PL1 3AS on 25 March 2021
08 Feb 2021 AD01 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to 7 Grenville Meadow Tavistock PL19 8FE on 8 February 2021
12 Nov 2020 TM02 Termination of appointment of Rebecca Louise Britz as a secretary on 20 October 2020
28 Aug 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
22 Nov 2019 AP03 Appointment of Mrs Rebecca Louise Britz as a secretary on 15 November 2019
22 Nov 2019 TM01 Termination of appointment of Rebecca Britz as a director on 15 November 2019
15 Nov 2019 AP01 Appointment of Mr Donald Britz as a director on 15 November 2019
23 Oct 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 March 2018
10 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
16 Jun 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 110
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 110
30 Mar 2015 CH01 Director's details changed for Mrs Rebecca Britz on 14 March 2015
30 Mar 2015 CH03 Secretary's details changed for Mr Donald Britz on 14 March 2015
07 Nov 2014 AD01 Registered office address changed from C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
15 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014