Advanced company searchLink opens in new window

ORRS (HOUSE FURNISHERS) LIMITED

Company number SC023388

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)
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
  • GBP 5,000
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