Advanced company searchLink opens in new window

ORCA (SPV) LIMITED

Company number 07774268

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)
03 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
31 Jan 2017 4.68 Liquidators' statement of receipts and payments to 6 December 2016
04 Jan 2016 AD01 Registered office address changed from 10 New Burlington Street Level 6 London W1S 3BE to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 4 January 2016
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
30 Dec 2015 4.70 Declaration of solvency
03 Dec 2015 MR05 All of the property or undertaking has been released from charge 1
21 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 Sep 2015 AD01 Registered office address changed from 12 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH to 10 New Burlington Street Level 6 London W1S 3BE on 21 September 2015
19 Feb 2015 AA Group of companies' accounts made up to 31 July 2014
13 Jan 2015 MISC Section 519
13 Jan 2015 AUD Auditor's resignation
08 Dec 2014 TM02 Termination of appointment of Joanna Dobson as a secretary on 4 December 2014
08 Dec 2014 TM01 Termination of appointment of Gavin Mark Freed as a director on 4 December 2014
08 Dec 2014 TM01 Termination of appointment of Joanna Dobson as a director on 4 December 2014
27 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
23 Sep 2014 AP01 Appointment of Mr Matthew Michael Theodorakis as a director on 28 August 2014
22 Sep 2014 TM01 Termination of appointment of Jonathon James Ferguson as a director on 14 August 2014
06 Mar 2014 AA Group of companies' accounts made up to 31 July 2013
10 Dec 2013 TM01 Termination of appointment of Anthony Benton as a director
01 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 98.4
21 Feb 2013 AAMD Amended accounts made up to 30 June 2012
30 Jan 2013 AA01 Current accounting period extended from 30 June 2013 to 31 July 2013