Advanced company searchLink opens in new window

ORBITAL TAPES LTD

Company number 07166093

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)
07 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 2 July 2023
31 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 2 July 2022
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 2 July 2021
17 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 2 July 2020
31 Jul 2019 AD01 Registered office address changed from Transport House Calder Island Way Calder Island Wakefield West Yorkshire WF2 7AW to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 31 July 2019
18 Jul 2019 LIQ02 Statement of affairs
18 Jul 2019 600 Appointment of a voluntary liquidator
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-03
01 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Oct 2017 MR01 Registration of charge 071660930002, created on 23 October 2017
09 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06
22 May 2017 MR04 Satisfaction of charge 1 in full
10 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
12 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 27 February 2013