Advanced company searchLink opens in new window

ORIENT TRANSPORT SERVICES LIMITED

Company number 01891165

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)
25 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 17 April 2018
22 Dec 2017 AD01 Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 22 December 2017
25 May 2017 LIQ02 Statement of affairs
02 May 2017 AD01 Registered office address changed from A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 2 May 2017
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
29 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
28 Dec 2016 AD01 Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to A W Associates, Room 223a, Regus Building Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 28 December 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,000
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,000
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Feb 2014 AD01 Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014
18 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,000
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
30 Oct 2012 AA Accounts for a small company made up to 31 March 2012
02 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Linette Ann Hudson on 13 August 2009