- Company Overview for ORESTRACE LIMITED (09033624)
- Filing history for ORESTRACE LIMITED (09033624)
- People for ORESTRACE LIMITED (09033624)
- Insolvency for ORESTRACE LIMITED (09033624)
- More for ORESTRACE LIMITED (09033624)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Feb 2018 | AD01 | Registered office address changed from 6 Turner Croft Fradley Lichfield Staffordshire WS13 8SA to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 19 February 2018 | |
12 Feb 2018 | LIQ01 | Declaration of solvency | |
12 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Jonathan Walters as a person with significant control on 6 April 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | AD01 | Registered office address changed from 1st Floor, Falcon Point Park Plaza Heath Hayes Staffordshire WS12 2DE United Kingdom to 6 Turner Croft Fradley Lichfield Staffordshire WS13 8SA on 22 June 2015 | |
19 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 12 May 2014 | |
14 Apr 2015 | AP01 | Appointment of Mr Jonathan Walters as a director on 12 May 2014 | |
14 Apr 2015 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1St Floor, Falcon Point Park Plaza Heath Hayes Staffordshire WS12 2DE on 14 April 2015 | |
12 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-12
|