Advanced company searchLink opens in new window

ORBIS HEALTHCARE LIMITED

Company number 05833623

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)
07 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
17 Nov 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
17 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Nov 2011 AD01 Registered office address changed from 1st Floor Willow House 6 Cedar Court Hazell Drive Newport Gwent NP10 8FY on 16 November 2011
26 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
09 Sep 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
09 Sep 2010 AD01 Registered office address changed from Branton House 1a Gower Street Cardiff CF24 4PA on 9 September 2010
15 Jul 2009 363a Return made up to 31/05/09; full list of members
15 Jul 2009 288b Appointment Terminated Director tristan hobbs
26 Jun 2009 AA Accounts made up to 31 March 2009
20 Jan 2009 AA Accounts made up to 31 March 2008
17 Sep 2008 363s Return made up to 31/05/08; full list of members
09 Jun 2008 288a Director appointed tristan hobbs
19 May 2008 288c Director and Secretary's Change of Particulars / andrew mccarthy / 13/05/2008 / HouseName/Number was: , now: 14; Street was: 12 westminster crescent, now: llandennis avenue; Region was: south glamorgan, now: glamorgan; Post Code was: CF23 6SE, now: CF23 6JG
19 May 2008 288b Appointment Terminated Director andrew martin
05 Apr 2008 AA Accounts made up to 31 May 2007
15 Aug 2007 288b Director resigned
10 Aug 2007 288a New secretary appointed;new director appointed
10 Aug 2007 288a New director appointed
10 Aug 2007 288b Secretary resigned
10 Aug 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
10 Aug 2007 287 Registered office changed on 10/08/07 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB