Advanced company searchLink opens in new window

OREA RESOURCE MANAGEMENT LIMITED

Company number 07000559

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)
06 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-10-02
  • GBP 3
20 Jul 2012 TM01 Termination of appointment of Lisa Henshaw as a director on 1 September 2011
20 Jul 2012 TM01 Termination of appointment of Lee Henshaw as a director on 1 September 2011
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
21 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 March 2011
13 Jul 2011 AA Accounts for a dormant company made up to 31 October 2009
19 May 2011 AA01 Current accounting period shortened from 31 August 2010 to 31 October 2009
01 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Mr Paul Eric Morgan on 9 January 2010
02 Nov 2009 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary
02 Nov 2009 TM01 Termination of appointment of Andrew Beaumont as a director
16 Oct 2009 AP01 Appointment of Mr Paul Eric Morgan as a director
16 Oct 2009 AP01 Appointment of Lisa Henshaw as a director
15 Oct 2009 AP01 Appointment of Lee Henshaw as a director
15 Oct 2009 AP03 Appointment of Lisa Henshaw as a secretary
12 Oct 2009 AD01 Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP England on 12 October 2009
08 Sep 2009 88(2) Ad 25/08/09-25/08/09 gbp si 3@1=3 gbp ic 6/9
08 Sep 2009 88(2) Ad 25/08/09-25/08/09 gbp si 3@1=3 gbp ic 3/6
25 Aug 2009 NEWINC Incorporation