- Company Overview for ORBIT PROCUREMENT SERVICES LTD (08496072)
- Filing history for ORBIT PROCUREMENT SERVICES LTD (08496072)
- People for ORBIT PROCUREMENT SERVICES LTD (08496072)
- Charges for ORBIT PROCUREMENT SERVICES LTD (08496072)
- More for ORBIT PROCUREMENT SERVICES LTD (08496072)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2017 | DS01 | Application to strike the company off the register | |
12 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
09 Sep 2016 | CH01 | Director's details changed for Mr Clive Aubrey Margetts on 26 June 2016 | |
25 Aug 2016 | MR04 | Satisfaction of charge 084960720001 in full | |
28 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
15 Apr 2016 | AA | Micro company accounts made up to 31 December 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from 2nd Floor 1, the Courtyard Warwick Road Solihull West Midlands B91 3DA to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 23 March 2016 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Mr Clive Aubrey Margetts on 20 April 2014 | |
12 Feb 2015 | CH01 | Director's details changed for Mr Clive Aubrey Margetts on 7 January 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from Cranmore Place Cranmore Drive Shirley Solihull West Midlands B90 4RZ to 2Nd Floor 1, the Courtyard Warwick Road Solihull West Midlands B91 3DA on 17 July 2014 | |
15 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
26 Jun 2013 | MR01 | Registration of charge 084960720001 | |
19 Apr 2013 | NEWINC |
Incorporation
|