Advanced company searchLink opens in new window

ORMSBOROUGH LIMITED

Company number 09720132

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)
22 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 16 January 2024
21 Aug 2023 600 Appointment of a voluntary liquidator
24 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 16 January 2023
16 Feb 2023 LIQ10 Removal of liquidator by court order
06 Feb 2023 AD01 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 6 February 2023
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 16 January 2022
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 16 January 2021
31 Jan 2020 AD01 Registered office address changed from Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 31 January 2020
30 Jan 2020 LIQ02 Statement of affairs
30 Jan 2020 600 Appointment of a voluntary liquidator
30 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-17
27 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of buyback approved and articles restrictions waived 03/12/2019
27 Dec 2019 MA Memorandum and Articles of Association
27 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Dec 2019 SH03 Purchase of own shares.
24 Dec 2019 SH06 Cancellation of shares. Statement of capital on 3 December 2019
  • GBP 97,032.26
07 Nov 2019 MR04 Satisfaction of charge 097201320002 in full
23 Oct 2019 TM01 Termination of appointment of Steven Michael Kenee as a director on 9 September 2019
17 Oct 2019 MR01 Registration of charge 097201320004, created on 15 October 2019
16 Oct 2019 MR04 Satisfaction of charge 097201320003 in full
27 Sep 2019 AD01 Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to Firepit Bingley Old Fire Station Market Street Bingley BD16 2HP on 27 September 2019
31 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
09 Jul 2019 CH01 Director's details changed for Mr Steven Michael Kenee on 1 June 2019
14 May 2019 AP01 Appointment of Mr John David Creighton as a director on 30 April 2019
14 May 2019 TM01 Termination of appointment of Jade Renner as a director on 18 April 2019