- Company Overview for ORIGIN FACILITIES LIMITED (09093702)
- Filing history for ORIGIN FACILITIES LIMITED (09093702)
- People for ORIGIN FACILITIES LIMITED (09093702)
- Insolvency for ORIGIN FACILITIES LIMITED (09093702)
- More for ORIGIN FACILITIES LIMITED (09093702)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 January 2018 | |
25 Jan 2017 | AD01 | Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 25 January 2017 | |
20 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
07 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2016 | TM01 | Termination of appointment of David Wakelin as a director on 2 May 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr David Wakelin as a director on 29 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Mrs Vanessa Wakelin as a director on 29 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Andrew James Catlow as a director on 29 February 2016 | |
27 Nov 2015 | AD01 | Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY to The Clock House Station Approach Marlow Buckinghamshire SL7 1NT on 27 November 2015 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Nov 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 31 October 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Raymond John Shearer as a director on 28 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
01 Jun 2015 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 1 June 2015 | |
04 Apr 2015 | AP01 | Appointment of Mr Raymond John Shearer as a director on 31 March 2015 | |
18 Jan 2015 | TM01 | Termination of appointment of Raymond John Shearer as a director on 17 January 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Andrew James Catlow as a director on 14 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Andrew James Catlow as a director on 13 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Andrew James Catlow as a director on 14 January 2015 | |
16 Dec 2014 | TM01 | Termination of appointment of Vanessa Wakelin as a director on 1 December 2014 |