- Company Overview for ORR DEVELOPMENTS LIMITED (08261032)
- Filing history for ORR DEVELOPMENTS LIMITED (08261032)
- People for ORR DEVELOPMENTS LIMITED (08261032)
- More for ORR DEVELOPMENTS LIMITED (08261032)
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) |
---|---|---|---|
11 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2018 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
06 Jul 2018 | TM01 | Termination of appointment of Andrew Hamilton Orr as a director on 11 July 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 3 January 2018 | |
09 Dec 2017 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 18 November 2017 | |
09 Dec 2017 | AP04 | Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 18 November 2017 | |
25 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 | |
13 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 19 October 2015 | |
04 Jan 2017 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2016 | CH01 | Director's details changed for Mrs Janet Orr on 3 October 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mr. Martin Frank Frost on 14 August 2015 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
25 Feb 2015 | AA | Total exemption full accounts made up to 31 October 2013 | |
13 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
23 Oct 2012 | AP01 | Appointment of Mr Martin Frost as a director |