Advanced company searchLink opens in new window

ORRISDALE LIMITED

Company number 07266382

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 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 18 January 2018
02 Feb 2017 AD01 Registered office address changed from Frogowse Station Lane Newport Brough North Humberside HU15 2PX to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2 February 2017
02 Feb 2017 4.20 Statement of affairs with form 4.19
02 Feb 2017 600 Appointment of a voluntary liquidator
02 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
16 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jul 2015 TM01 Termination of appointment of James Watson as a director on 8 July 2015
15 Jul 2015 AP01 Appointment of Mr John Watson as a director on 8 July 2015
16 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
16 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
24 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
22 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
28 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
24 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
04 May 2011 AD01 Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 4 May 2011
03 May 2011 TM01 Termination of appointment of Robert Nicholson as a director
03 May 2011 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary
03 May 2011 AP01 Appointment of Mr James Watson as a director
17 Aug 2010 CH01 Director's details changed for Mr Robert Frank Nicholson on 17 August 2010