Advanced company searchLink opens in new window

ORION RESOURCES LIMITED

Company number 07260449

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 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Aug 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
05 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
02 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
29 May 2012 AD01 Registered office address changed from 47 Charles Street London W1J 5EL England on 29 May 2012
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
22 Mar 2011 TM01 Termination of appointment of Stephen Clifford as a director
24 Feb 2011 TM01 Termination of appointment of Damian Conboy as a director
24 Feb 2011 AP01 Appointment of Mr. Damian Antony Conboy as a director
01 Feb 2011 AP01 Appointment of Mr. Stephen Bruce Clifford as a director
27 Jan 2011 CERTNM Company name changed A1 electrical & buiding services LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-25
  • NM01 ‐ Change of name by resolution
20 Jan 2011 AP01 Appointment of Mr Damian Conboy as a director
20 Jan 2011 TM01 Termination of appointment of Martin Machan as a director
20 Jan 2011 AD01 Registered office address changed from C/O C/O Strike Off the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL on 20 January 2011
27 May 2010 CH01 Director's details changed for Mr Martin Machan on 27 May 2010
27 May 2010 AD01 Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL on 27 May 2010
26 May 2010 AD01 Registered office address changed from Hillcrest House 61 Farm Hill Road Waltham Abbey Essex EN9 1NG England on 26 May 2010
26 May 2010 AP01 Appointment of Mr Martin Machan as a director
26 May 2010 TM01 Termination of appointment of Ross Watson as a director