ORTHIOS ECO PARKS (ANGLESEY) LIMITED
Company number 08508647
- Company Overview for ORTHIOS ECO PARKS (ANGLESEY) LIMITED (08508647)
- Filing history for ORTHIOS ECO PARKS (ANGLESEY) LIMITED (08508647)
- People for ORTHIOS ECO PARKS (ANGLESEY) LIMITED (08508647)
- Charges for ORTHIOS ECO PARKS (ANGLESEY) LIMITED (08508647)
- Insolvency for ORTHIOS ECO PARKS (ANGLESEY) LIMITED (08508647)
- More for ORTHIOS ECO PARKS (ANGLESEY) LIMITED (08508647)
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) |
---|---|---|---|
24 Jun 2024 | WU07 | Progress report in a winding up by the court | |
25 Jul 2023 | AD01 | Registered office address changed from C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR on 25 July 2023 | |
15 May 2023 | AD01 | Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 15 May 2023 | |
11 May 2023 | WU04 | Appointment of a liquidator | |
08 May 2023 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
04 May 2023 | COCOMP | Order of court to wind up | |
17 Apr 2023 | AM25 | Notice of a court order ending Administration | |
20 Jan 2023 | AD01 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 20 January 2023 | |
02 Nov 2022 | AM10 | Administrator's progress report | |
14 Jun 2022 | AM06 | Notice of deemed approval of proposals | |
20 May 2022 | AM03 | Statement of administrator's proposal | |
14 Apr 2022 | AD01 | Registered office address changed from Penrhos Works London Road Holyhead Anglesey LL65 2UX Wales to 67 Grosvenor Street Mayfair London W1K 3JN on 14 April 2022 | |
09 Apr 2022 | AM01 | Appointment of an administrator | |
23 Feb 2022 | AD01 | Registered office address changed from The Moorings Rowton Bridge Christleton Chester CH3 7AE to Penrhos Works London Road Holyhead Anglesey LL65 2UX on 23 February 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
02 Mar 2021 | PSC07 | Cessation of Orthios Group (Holdings) Limited as a person with significant control on 12 February 2021 | |
02 Mar 2021 | PSC02 | Notification of Orthios Holdings Limited as a person with significant control on 12 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of Mpb Estates Limited as a person with significant control on 12 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of Mpb Estates Limited as a person with significant control on 12 February 2021 | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | MA | Memorandum and Articles of Association | |
26 Feb 2021 | MA | Memorandum and Articles of Association | |
22 Feb 2021 | SH08 | Change of share class name or designation | |
22 Feb 2021 | SH10 | Particulars of variation of rights attached to shares |