- Company Overview for ORCA BUILDING PRODUCTS LIMITED (06384662)
- Filing history for ORCA BUILDING PRODUCTS LIMITED (06384662)
- People for ORCA BUILDING PRODUCTS LIMITED (06384662)
- Charges for ORCA BUILDING PRODUCTS LIMITED (06384662)
- Insolvency for ORCA BUILDING PRODUCTS LIMITED (06384662)
- More for ORCA BUILDING PRODUCTS LIMITED (06384662)
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) |
---|---|---|---|
21 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2021 | AM10 | Administrator's progress report | |
21 Jan 2021 | AM23 | Notice of move from Administration to Dissolution | |
29 Dec 2020 | AM18 | Notice of administrator's death | |
06 Oct 2020 | AM10 | Administrator's progress report | |
26 Feb 2020 | AM10 | Administrator's progress report | |
06 Feb 2020 | AM19 | Notice of extension of period of Administration | |
04 Sep 2019 | AM10 | Administrator's progress report | |
25 Jul 2019 | TM01 | Termination of appointment of Claire Denise Smaller as a director on 11 June 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Mark Anthony Liney as a director on 23 May 2019 | |
26 Apr 2019 | AM06 | Notice of deemed approval of proposals | |
05 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
02 Apr 2019 | AM03 | Statement of administrator's proposal | |
13 Feb 2019 | AD01 | Registered office address changed from 9 Limber Road Kirmington Ulceby North Lincolnshire DN39 6YP to 3 Hardman Street Spinningfields Manchester M3 3AT on 13 February 2019 | |
13 Feb 2019 | AM01 | Appointment of an administrator | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Mar 2017 | AP01 | Appointment of Ms Claire Denise Smaller as a director on 15 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 14 January 2016
Statement of capital on 2016-01-29
|
|
29 Sep 2015 | MR01 | Registration of charge 063846620002, created on 24 September 2015 | |
14 May 2015 | AD01 | Registered office address changed from Pelham Road Cleethorpes N. E. Lincolnshire DN35 7JZ to 9 Limber Road Kirmington Ulceby North Lincolnshire DN39 6YP on 14 May 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |