- Company Overview for WILD ORCA LIMITED (09423147)
- Filing history for WILD ORCA LIMITED (09423147)
- People for WILD ORCA LIMITED (09423147)
- Charges for WILD ORCA LIMITED (09423147)
- Insolvency for WILD ORCA LIMITED (09423147)
- More for WILD ORCA LIMITED (09423147)
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
|
|
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
|
|
15 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | MR01 | Registration of charge 094231470001, created on 1 March 2015 | |
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|