Advanced company searchLink opens in new window

ORKNEY07 LIMITED

Company number SC316211

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)
22 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
22 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2011 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2010 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2010 DS01 Application to strike the company off the register
09 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP .01
09 Feb 2010 CH01 Director's details changed for Robert Jack Swan Wilson Cunningham on 9 February 2010
22 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
19 Mar 2009 363a Return made up to 08/02/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
25 Mar 2008 363a Return made up to 08/02/08; full list of members
19 Jul 2007 288a New secretary appointed
19 Jul 2007 288b Secretary resigned
11 Jul 2007 288a New director appointed
11 Jun 2007 288a New secretary appointed
11 Jun 2007 288b Secretary resigned
05 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/07/08
08 Feb 2007 NEWINC Incorporation