- Company Overview for ORMSBOROUGH LIMITED (09720132)
- Filing history for ORMSBOROUGH LIMITED (09720132)
- People for ORMSBOROUGH LIMITED (09720132)
- Charges for ORMSBOROUGH LIMITED (09720132)
- Insolvency for ORMSBOROUGH LIMITED (09720132)
- More for ORMSBOROUGH LIMITED (09720132)
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) |
---|---|---|---|
22 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2024 | |
21 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2023 | |
16 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
06 Feb 2023 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 6 February 2023 | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2022 | |
29 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2021 | |
31 Jan 2020 | AD01 | Registered office address changed from Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 31 January 2020 | |
30 Jan 2020 | LIQ02 | Statement of affairs | |
30 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2019 | MA | Memorandum and Articles of Association | |
27 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2019 | SH03 | Purchase of own shares. | |
24 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 3 December 2019
|
|
07 Nov 2019 | MR04 | Satisfaction of charge 097201320002 in full | |
23 Oct 2019 | TM01 | Termination of appointment of Steven Michael Kenee as a director on 9 September 2019 | |
17 Oct 2019 | MR01 | Registration of charge 097201320004, created on 15 October 2019 | |
16 Oct 2019 | MR04 | Satisfaction of charge 097201320003 in full | |
27 Sep 2019 | AD01 | Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP on 27 September 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
09 Jul 2019 | CH01 | Director's details changed for Mr Steven Michael Kenee on 1 June 2019 | |
14 May 2019 | AP01 | Appointment of Mr John David Creighton as a director on 30 April 2019 |