Advanced company searchLink opens in new window

ORANGE CLEANTEAM LIMITED

Company number 07002625

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
07 Oct 2014 AA Full accounts made up to 31 December 2013
19 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
25 Mar 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
07 May 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Apr 2013 AD01 Registered office address changed from Lawyers Bungalow Speedway Lane Brandon Coventry CV8 3GL on 9 April 2013
11 Mar 2013 TM01 Termination of appointment of Spencer Branagh as a director
11 Mar 2013 TM02 Termination of appointment of Susan Branagh as a secretary
11 Mar 2013 AP03 Appointment of Theresa Helen Earley as a secretary
11 Mar 2013 AP01 Appointment of Mr Nicholas James Earley as a director
30 Aug 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
18 Aug 2011 CH03 Secretary's details changed for Mrs Susan Janet Branagh on 1 February 2011
29 Jul 2011 CH01 Director's details changed for Mr Spencer Deano Branagh on 1 June 2011
17 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
07 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
27 Aug 2009 NEWINC Incorporation