Advanced company searchLink opens in new window

ORESTRACE LIMITED

Company number 09033624

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2018 AD01 Registered office address changed from 6 Turner Croft Fradley Lichfield Staffordshire WS13 8SA to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 19 February 2018
12 Feb 2018 LIQ01 Declaration of solvency
12 Feb 2018 600 Appointment of a voluntary liquidator
12 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-01
19 Dec 2017 AA Micro company accounts made up to 31 May 2017
20 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
20 Jul 2017 PSC01 Notification of Jonathan Walters as a person with significant control on 6 April 2016
11 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
28 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
22 Jun 2015 AD01 Registered office address changed from 1st Floor, Falcon Point Park Plaza Heath Hayes Staffordshire WS12 2DE United Kingdom to 6 Turner Croft Fradley Lichfield Staffordshire WS13 8SA on 22 June 2015
19 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
14 Apr 2015 TM01 Termination of appointment of Andrew Simon Davis as a director on 12 May 2014
14 Apr 2015 AP01 Appointment of Mr Jonathan Walters as a director on 12 May 2014
14 Apr 2015 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1St Floor, Falcon Point Park Plaza Heath Hayes Staffordshire WS12 2DE on 14 April 2015
12 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-12
  • GBP 1