- 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) |
---|---|---|---|
29 Jan 2015 | AR01 |
Annual return made up to 14 January 2015
Statement of capital on 2015-01-29
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
12 Feb 2014 | AD01 | Registered office address changed from 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB United Kingdom on 12 February 2014 | |
01 Oct 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 | |
22 Aug 2013 | MR01 | Registration of charge 063846620001 | |
17 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
19 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2012 | CERTNM |
Company name changed m l joinery & building solutions LIMITED\certificate issued on 26/10/12
|
|
20 Aug 2012 | AD01 | Registered office address changed from 36 High Street Cleethorpes Ne Lincolnshire DN35 8JN on 20 August 2012 | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
19 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2012 | CONNOT | Change of name notice | |
17 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 15 December 2011
|
|
17 Jan 2012 | AD01 | Registered office address changed from Elvin Garth Normanby Rise Claxby Market Rasen Lincolnshire LN8 3YZ United Kingdom on 17 January 2012 | |
02 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
01 Nov 2011 | AD01 | Registered office address changed from Burlington House 28 Dudley Street Grimsby N.E. Lincolnshire DN31 2AB on 1 November 2011 | |
16 Jun 2011 | AP03 | Appointment of Ms Claire Denise Smaller as a secretary | |
16 Jun 2011 | TM02 | Termination of appointment of Scott Nixon as a secretary | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders |