Advanced company searchLink opens in new window

ORIEL PARKS LIMITED

Company number 07378247

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
27 Sep 2019 PSC04 Change of details for Mr Peter Martin Ward as a person with significant control on 9 August 2019
27 Sep 2019 PSC04 Change of details for Mr Jamie Christopher Constable as a person with significant control on 9 August 2019
19 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
18 Sep 2019 CH01 Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019
18 Sep 2019 CH01 Director's details changed for Mr Christopher Campbell on 9 August 2019
13 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
27 Mar 2019 CH01 Director's details changed for Mr Christopher Campbell on 27 March 2019
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018
20 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
02 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
29 Sep 2017 RP04PSC07 Second filing for the cessation of Rcapital Nominees Limited as a person with significant control
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
13 Sep 2017 PSC07 Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC07 was registered on 29/09/2017.
14 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CH01 Director's details changed for Mr Christopher Campbell on 1 September 2016
22 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
04 Aug 2016 MR04 Satisfaction of charge 073782470002 in full
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Jan 2016 MR01 Registration of charge 073782470002, created on 8 January 2016
25 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
24 Sep 2015 CH01 Director's details changed for Philip Raymond Emmerson on 24 September 2015