- Company Overview for ORANGE TREE LETTINGS LTD (09064978)
- Filing history for ORANGE TREE LETTINGS LTD (09064978)
- People for ORANGE TREE LETTINGS LTD (09064978)
- Insolvency for ORANGE TREE LETTINGS LTD (09064978)
- More for ORANGE TREE LETTINGS LTD (09064978)
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) |
---|---|---|---|
13 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2023 | |
18 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2022 | |
04 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2021 | |
03 Aug 2020 | AD01 | Registered office address changed from Riverside Chambers Full Street Derby DE1 3AF England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 3 August 2020 | |
24 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2020 | LIQ02 | Statement of affairs | |
20 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
22 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
18 Mar 2019 | TM01 | Termination of appointment of Daniel Hoare as a director on 18 March 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Baljit Singh Chahal as a director on 11 February 2019 | |
09 Nov 2018 | TM02 | Termination of appointment of Ann Gorman as a secretary on 9 November 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
22 Jul 2018 | AP03 | Appointment of Mrs Ann Gorman as a secretary on 22 July 2018 | |
02 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Feb 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Riverside Chambers Full Street Derby DE1 3AF on 14 February 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
28 Sep 2017 | CH01 | Director's details changed for Mr Daniel Hoare on 28 September 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 28 September 2017 | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates |