- Company Overview for ORCA (SPV) LIMITED (07774268)
- Filing history for ORCA (SPV) LIMITED (07774268)
- People for ORCA (SPV) LIMITED (07774268)
- Charges for ORCA (SPV) LIMITED (07774268)
- Insolvency for ORCA (SPV) LIMITED (07774268)
- More for ORCA (SPV) LIMITED (07774268)
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
|
|
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
|
|
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
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 28 August 2014
|
|
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
|
|
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 |