Advanced company searchLink opens in new window

ORN CAPITAL SERVICES LIMITED

Company number 03807744

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)
02 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
24 May 2018 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 24 May 2018
21 May 2018 LIQ01 Declaration of solvency
21 May 2018 600 Appointment of a voluntary liquidator
21 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-01
17 Apr 2018 TM01 Termination of appointment of Simon Joshua Dowie as a director on 17 April 2018
17 Apr 2018 TM01 Termination of appointment of Barry Richard Hadingham as a director on 17 April 2018
17 Apr 2018 AP01 Appointment of Mr David Rowley Rose as a director on 17 April 2018
17 Apr 2018 AP01 Appointment of Miss Sarah Jane Williams as a director on 17 April 2018
14 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
11 Dec 2017 SH20 Statement by Directors
11 Dec 2017 SH19 Statement of capital on 11 December 2017
  • GBP 1
11 Dec 2017 CAP-SS Solvency Statement dated 27/11/17
11 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2017 MR04 Satisfaction of charge 3 in full
01 Dec 2017 MR04 Satisfaction of charge 2 in full
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 PSC02 Notification of Aviva Investors Holdings Limited as a person with significant control on 6 April 2016
01 Feb 2017 CH01 Director's details changed for Mr Simon Joshua Dowie on 23 January 2017
19 Dec 2016 AD01 Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
19 Aug 2016 AA Full accounts made up to 5 April 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 741,000
02 Mar 2016 CH01 Director's details changed for Mr Barry Hadingham on 29 February 2016