Advanced company searchLink opens in new window

ORICAN LTD

Company number 06271603

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2010 DS01 Application to strike the company off the register
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Sep 2009 288c Secretary's Change of Particulars / maria cejudo / 14/09/2009 / HouseName/Number was: 9, now: 376; Street was: neath road, now: whitehall road; Post Code was: BS5 9AP, now: BS5 7BT
30 Sep 2009 288c Director's Change of Particulars / kevin rogers / 14/09/2009 / HouseName/Number was: 9, now: 376; Street was: neath road, now: whitehall road; Post Code was: BS5 9AP, now: BS5 7BT
30 Sep 2009 287 Registered office changed on 30/09/2009 from 9 neath road bristol BS5 9AP
24 Jun 2009 287 Registered office changed on 24/06/2009 from unit 5.1 the paintworks bath road bristol avon BS4 3EH
11 Jun 2009 363a Return made up to 06/06/09; full list of members
28 May 2009 287 Registered office changed on 28/05/2009 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
04 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
27 Nov 2008 288c Director's Change of Particulars / kevin rogers / 20/11/2008 / HouseName/Number was: , now: 9; Street was: rose cottage, now: neath road; Area was: victoria avenue, now: ; Post Code was: BS5 9NZ, now: BS5 9AP
27 Nov 2008 288c Secretary's Change of Particulars / maria cejudo / 20/11/2008 / HouseName/Number was: , now: 9; Street was: rose cottage, now: neath road; Area was: victoria avenue, now: ; Post Code was: BS5 9NZ, now: BS5 9AP
12 Jun 2008 363a Return made up to 06/06/08; full list of members
30 Dec 2007 288c Director's particulars changed
30 Dec 2007 288c Secretary's particulars changed
14 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jun 2007 NEWINC Incorporation