- Company Overview for ORRS (HOUSE FURNISHERS) LIMITED (SC023388)
- Filing history for ORRS (HOUSE FURNISHERS) LIMITED (SC023388)
- People for ORRS (HOUSE FURNISHERS) LIMITED (SC023388)
- Charges for ORRS (HOUSE FURNISHERS) LIMITED (SC023388)
- More for ORRS (HOUSE FURNISHERS) LIMITED (SC023388)
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) |
---|---|---|---|
31 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Dec 2012 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
03 Dec 2012 | CH03 | Secretary's details changed for Jonathan Mark Dykes on 30 November 2012 | |
03 Dec 2012 | TM01 | Termination of appointment of Harold Dykes as a director | |
29 Jun 2012 | TM01 | Termination of appointment of Jonathan Dykes as a director | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
13 Jan 2010 | CH03 | Secretary's details changed for Jonathan Mark Dykes on 30 November 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Harold Dykes on 30 November 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Jonathan Mark Dykes on 30 November 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Peter Conrad Dykes on 30 November 2009 | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 Jan 2009 | 363a | Return made up to 30/11/08; full list of members | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from c/o A.S. fisher & co 160 hope street glasgow G2 2TJ | |
12 Feb 2008 | 363a | Return made up to 30/11/07; full list of members | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
05 Mar 2007 | 288a | New director appointed | |
05 Mar 2007 | 288a | New director appointed |