Advanced company searchLink opens in new window

ORMOND LEGAL COSTS ACCOUNTS LTD

Company number 08672333

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 Jan 2016 AD01 Registered office address changed from C/O Corinium Chambers 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ England to C/O Corinium Chambers 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 18 January 2016
18 Jan 2016 AD01 Registered office address changed from Shilham House Shilham Way Cirencester Gloucestershire GL7 1JS to C/O Corinium Chambers 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of Peter John Wareing as a director on 18 January 2016
18 Jan 2016 AD02 Register inspection address has been changed to C/O Corinium Chambers 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ
18 Jan 2016 TM01 Termination of appointment of Peter John Wareing as a director on 18 January 2016
18 Jan 2016 AP02 Appointment of The Velindre Foundation as a director on 18 January 2016
25 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2015 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
23 Nov 2015 TM01 Termination of appointment of a director
22 Nov 2015 TM01 Termination of appointment of Michael Cremin as a director on 2 September 2013
22 Nov 2015 AP01 Appointment of Mr Peter John Wareing as a director on 2 September 2013
22 Nov 2015 AD01 Registered office address changed from Metro House Liphook by-Pass Liphook Hampshire GU30 7TT United Kingdom to Shilham House Shilham Way Cirencester Gloucestershire GL7 1JS on 22 November 2015
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted