Advanced company searchLink opens in new window

ORBIT MOTORHOMES LIMITED

Company number 07200813

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)
08 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2013 4.40 Notice of ceasing to act as a voluntary liquidator
04 Jul 2013 LIQ MISC OC Court order INSOLVENCY:Replacement of Liquidator '- p a Blair replaces a j Cordon 03/06/2013
04 Jul 2013 600 Appointment of a voluntary liquidator
09 Oct 2012 CERTNM Company name changed bentley motorhomes LTD\certificate issued on 09/10/12
  • CONNOT ‐ Change of name notice
25 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-17
21 Aug 2012 4.20 Statement of affairs with form 4.19
21 Aug 2012 600 Appointment of a voluntary liquidator
21 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-17
01 Aug 2012 AD01 Registered office address changed from 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN United Kingdom on 1 August 2012
28 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-03-28
  • GBP 20,000
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 April 2010
  • GBP 20,000
31 Mar 2011 AP01 Appointment of Mr Richard Bentley as a director
28 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Mar 2010 NEWINC Incorporation