Advanced company searchLink opens in new window

ORB LOGISTICS LIMITED

Company number 06788268

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)
16 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 2 August 2021
27 Aug 2021 600 Appointment of a voluntary liquidator
27 Aug 2021 LIQ10 Removal of liquidator by court order
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 2 August 2020
30 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 2 August 2019
01 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 2 August 2018
02 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 2 August 2017
12 Oct 2016 4.68 Liquidators' statement of receipts and payments to 2 August 2016
03 Mar 2016 600 Appointment of a voluntary liquidator
18 Aug 2015 2.24B Administrator's progress report to 3 August 2015
03 Aug 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Mar 2015 2.24B Administrator's progress report to 27 January 2015
14 Oct 2014 2.23B Result of meeting of creditors
18 Sep 2014 2.17B Statement of administrator's proposal
08 Aug 2014 AD01 Registered office address changed from Millennium House 1 Moss Road Witham Essex CM8 3UQ United Kingdom to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 8 August 2014
07 Aug 2014 2.12B Appointment of an administrator
02 Jun 2014 TM02 Termination of appointment of Justin Sparks as a secretary
02 Jun 2014 TM02 Termination of appointment of Simon Ward as a secretary
02 Jun 2014 TM01 Termination of appointment of David Neate as a director
20 Jan 2014 CERTNM Company name changed mission logistics LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
22 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
13 Aug 2013 AP01 Appointment of Mr Stephen John Allen as a director
13 Aug 2013 TM02 Termination of appointment of Stephen Allen as a secretary