- Company Overview for ORBIT MOTORHOMES LIMITED (07200813)
- Filing history for ORBIT MOTORHOMES LIMITED (07200813)
- People for ORBIT MOTORHOMES LIMITED (07200813)
- Charges for ORBIT MOTORHOMES LIMITED (07200813)
- Insolvency for ORBIT MOTORHOMES LIMITED (07200813)
- More for ORBIT MOTORHOMES LIMITED (07200813)
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
|
|
25 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |