- Company Overview for HAMILTON ORR LIMITED (09847009)
- Filing history for HAMILTON ORR LIMITED (09847009)
- People for HAMILTON ORR LIMITED (09847009)
- Charges for HAMILTON ORR LIMITED (09847009)
- More for HAMILTON ORR LIMITED (09847009)
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) |
---|---|---|---|
02 Jun 2019 | TM01 | Termination of appointment of John Raymond Orr as a director on 2 June 2019 | |
02 Jun 2019 | TM01 | Termination of appointment of Duncan Stewart Orr Jnr as a director on 2 June 2019 | |
02 Jun 2019 | TM01 | Termination of appointment of Duncan Stewart Orr as a director on 2 June 2019 | |
02 Jun 2019 | TM01 | Termination of appointment of Duncan Alexander Andrew Orr as a director on 2 June 2019 | |
28 May 2019 | AD01 | Registered office address changed from Northumberland Accountants Russel House Greenwell Road Alnwick Northumberland NE66 1HB England to 25 25 Palace Street Berwick upon Tweed Northumberland TD15 1HN on 28 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN England to Northumberland Accountants Russel House Greenwell Road Alnwick Northumberland NE66 1HB on 22 May 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
25 Oct 2018 | TM01 | Termination of appointment of Andrew Hamilton Orr as a director on 25 August 2017 | |
05 Oct 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Oct 2018 | AA | Micro company accounts made up to 31 October 2016 | |
05 Oct 2018 | RT01 | Administrative restoration application | |
10 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
09 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
28 Oct 2016 | MR04 | Satisfaction of charge 098470090006 in full | |
13 Oct 2016 | MR01 | Registration of charge 098470090007, created on 23 September 2016 | |
11 Oct 2016 | MR01 | Registration of charge 098470090006, created on 22 September 2016 | |
07 Oct 2016 | MR01 | Registration of charge 098470090005, created on 22 September 2016 | |
29 Sep 2016 | MR01 | Registration of charge 098470090004, created on 26 September 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Martin Frank Frost as a director on 26 January 2016 | |
04 Feb 2016 | AP01 | Appointment of Ms Janet Orr as a director on 26 January 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Duncan Alexander Andrew Orr as a director on 26 January 2016 |