Advanced company searchLink opens in new window

ORFORD PLAICE LIMITED

Company number 10370596

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2022 L64.07 Completion of winding up
20 Feb 2020 COCOMP Order of court to wind up
21 Oct 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
01 Aug 2019 AA Micro company accounts made up to 30 September 2018
29 Sep 2018 TM01 Termination of appointment of Marlene Lilian Sexton as a director on 30 August 2018
29 Sep 2018 TM01 Termination of appointment of Sidney John Cockle as a director on 30 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
14 Aug 2018 PSC01 Notification of Paula Brown as a person with significant control on 12 September 2016
10 Aug 2018 MR01 Registration of charge 103705960001, created on 6 August 2018
07 Aug 2018 AP01 Appointment of Mrs Marlene Lilian Sexton as a director on 2 August 2018
03 Aug 2018 AP01 Appointment of Mr Sidney John Cockle as a director on 2 August 2018
04 Jun 2018 AA Micro company accounts made up to 30 September 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
16 Jan 2017 TM01 Termination of appointment of Ian Harold Brown as a director on 9 January 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
06 Jan 2017 AP01 Appointment of Mrs Paula Louise Brown as a director on 6 January 2017
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
20 Sep 2016 TM01 Termination of appointment of Deborah Margaret Storey as a director on 20 September 2016
12 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted