Advanced company searchLink opens in new window

WILD ORCA LIMITED

Company number 09423147

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)
27 May 2020 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 5 November 2019
21 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 5 November 2018
15 Mar 2018 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 March 2018
27 Nov 2017 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Purnells Suite 4 Portofoio House 3 Princes Street Dorchester Dorset DT1 1TP on 27 November 2017
23 Nov 2017 LIQ02 Statement of affairs
23 Nov 2017 600 Appointment of a voluntary liquidator
23 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-06
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 CS01 Confirmation statement made on 4 February 2017 with updates
05 May 2017 AD01 Registered office address changed from The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 5 May 2017
05 May 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 March 2017
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 RP04AR01 Second filing of the annual return made up to 4 February 2016
28 Oct 2016 AA Micro company accounts made up to 28 February 2016
29 Mar 2016 AD01 Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB United Kingdom to The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 29 March 2016
08 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2017
15 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into a facility amendment agreement 02/06/2015
05 Mar 2015 MR01 Registration of charge 094231470001, created on 1 March 2015
04 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-04
  • GBP 1