Advanced company searchLink opens in new window

ORBIT PROCUREMENT SERVICES LTD

Company number 08496072

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
26 Jun 2013 MR01 Registration of charge 084960720001
19 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)