Advanced company searchLink opens in new window

ORION PRINT FINISHERS LIMITED

Company number 02373451

Filter by category

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)
01 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Nov 2016 4.68 Liquidators' statement of receipts and payments to 8 September 2016
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:Court Order - Replacement/Removal of Liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2015 4.68 Liquidators' statement of receipts and payments to 8 September 2015
28 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015
01 Oct 2014 AD01 Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014
30 Sep 2014 600 Appointment of a voluntary liquidator
30 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-09
30 Sep 2014 4.70 Declaration of solvency
28 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
13 Mar 2014 AD01 Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014
07 Mar 2014 CAP-SS Solvency statement dated 28/02/14
07 Mar 2014 SH20 Statement by directors
07 Mar 2014 SH19 Statement of capital on 7 March 2014
  • GBP 1
07 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Mar 2014 TM01 Termination of appointment of Francois Golicheff as a director
21 Dec 2013 MR04 Satisfaction of charge 3 in full
21 Dec 2013 MR04 Satisfaction of charge 4 in full
14 Nov 2013 AA Full accounts made up to 31 March 2013
20 Sep 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
28 Nov 2012 AA Full accounts made up to 31 March 2012
21 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders