ORION BRICKLAYING SERVICES LIMITED: Filings
Overview
Company Name | ORION BRICKLAYING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05919905 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ORION BRICKLAYING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 67 Granville Court Newcastle upon Tyne NE2 1TR to 26 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR on Nov 18, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Flat 1 24 Akenside Terrace Newcastle upon Tyne NE2 1TN England on Sep 30, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 63 Sunnybrow Silksworth Sunderland SR3 1DQ United Kingdom on Jan 17, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Gary Fildes on Aug 31, 2012 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Gary Fildes on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 31, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Aug 31, 2008 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 9 pages | 395 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2007 | 4 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0