- Company Overview for ORB LOGISTICS LIMITED (06788268)
- Filing history for ORB LOGISTICS LIMITED (06788268)
- People for ORB LOGISTICS LIMITED (06788268)
- Charges for ORB LOGISTICS LIMITED (06788268)
- Insolvency for ORB LOGISTICS LIMITED (06788268)
- More for ORB LOGISTICS LIMITED (06788268)
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) |
---|---|---|---|
16 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2021 | |
27 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2021 | LIQ10 | Removal of liquidator by court order | |
09 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2020 | |
30 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2019 | |
01 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2018 | |
02 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2017 | |
12 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 August 2016 | |
03 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2015 | 2.24B | Administrator's progress report to 3 August 2015 | |
03 Aug 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Mar 2015 | 2.24B | Administrator's progress report to 27 January 2015 | |
14 Oct 2014 | 2.23B | Result of meeting of creditors | |
18 Sep 2014 | 2.17B | Statement of administrator's proposal | |
08 Aug 2014 | AD01 | Registered office address changed from Millennium House 1 Moss Road Witham Essex CM8 3UQ United Kingdom to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 8 August 2014 | |
07 Aug 2014 | 2.12B | Appointment of an administrator | |
02 Jun 2014 | TM02 | Termination of appointment of Justin Sparks as a secretary | |
02 Jun 2014 | TM02 | Termination of appointment of Simon Ward as a secretary | |
02 Jun 2014 | TM01 | Termination of appointment of David Neate as a director | |
20 Jan 2014 | CERTNM |
Company name changed mission logistics LIMITED\certificate issued on 20/01/14
|
|
22 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
13 Aug 2013 | AP01 | Appointment of Mr Stephen John Allen as a director | |
13 Aug 2013 | TM02 | Termination of appointment of Stephen Allen as a secretary |