Advanced company searchLink opens in new window

ORFE PROPERTY INVESTMENTS LIMITED

Company number 06501227

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 Final Gazette dissolved via compulsory strike-off
14 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 AA Total exemption small company accounts made up to 28 February 2010
20 Oct 2011 AA Accounts for a dormant company made up to 28 February 2009
20 Oct 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 2
20 Oct 2011 AR01 Annual return made up to 12 February 2010 with full list of shareholders
20 Oct 2011 AR01 Annual return made up to 12 February 2009 with full list of shareholders
20 Oct 2011 CERTNM Company name changed 06501227 LIMITED\certificate issued on 20/10/11
  • CONNOT ‐ Change of name notice
18 Oct 2011 RT01 Administrative restoration application
02 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2009 400 Duplicate mortgage certificatecharge no:3
06 Jul 2009 288c Director's Change of Particulars / kelly gerard / 04/12/2008 / Forename was: kelly, now: peter; Middle Name/s was: peter, now: gerard; Surname was: gerard, now: kelly
22 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2009 400 Particulars of a charge subject to which a property has been acquired / charge no: 3
14 May 2009 395 Particulars of a mortgage or charge / charge no: 1
14 May 2009 395 Particulars of a mortgage or charge / charge no: 2
08 Jan 2009 288a Director appointed kelly peter gerard
23 Dec 2008 MA Memorandum and Articles of Association
23 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
23 Dec 2008 288a Secretary appointed kevin o'boyle
23 Dec 2008 288a Director appointed davenport projects LIMITED