Advanced company searchLink opens in new window

ORR A LTD

Company number 06194025

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2012 DS01 Application to strike the company off the register
05 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AD01 Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 17 September 2012
16 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 3
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
07 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 30/03/09; full list of members
14 Apr 2009 288b Appointment Terminated Secretary anthony miles
22 Dec 2008 AA Accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 30/03/08; full list of members
10 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re company business 25/02/2008
04 Mar 2008 288a Secretary appointed dianne miles
04 Mar 2008 288a Director and secretary appointed anthony miles
04 Mar 2008 288b Appointment Terminated Secretary rsl company secretary
04 Mar 2008 288b Appointment Terminated Director ricson services LTD
30 Mar 2007 NEWINC Incorporation