Advanced company searchLink opens in new window

ORWELL SWITCHGEAR & CONTROL LIMITED

Company number 06485541

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)
11 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
11 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
08 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-11
08 Feb 2011 4.68 Liquidators' statement of receipts and payments to 10 January 2011
18 Jan 2011 AD01 Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 18 January 2011
22 Jan 2010 4.20 Statement of affairs with form 4.19
22 Jan 2010 600 Appointment of a voluntary liquidator
29 Dec 2009 AD01 Registered office address changed from Gladstone House 2 Church Road Liverpool Merseyside L15 9EG on 29 December 2009
02 Mar 2009 287 Registered office changed on 02/03/2009 from gladstone house 2 church road liverpool merseyside L15 9EG
23 Feb 2009 363a Return made up to 28/01/09; full list of members
23 Feb 2009 287 Registered office changed on 23/02/2009 from unit 1 farriers way bridle road liverpool merseyside L30 4XL
27 Jan 2009 287 Registered office changed on 27/01/2009 from gladstone house, 2 church road liverpool merseyside L15 9EG
22 May 2008 88(2) Ad 28/01/08 gbp si 299@1=299 gbp ic 1/300
13 Mar 2008 288a Director appointed peter dixon
28 Feb 2008 288b Appointment Terminated Director christine avis
28 Feb 2008 288b Appointment Terminated Secretary north west registration services (1994) LIMITED
28 Feb 2008 288a Director appointed nicholas stuart dixon
28 Feb 2008 288a Director appointed stephen spencer martin
28 Feb 2008 288a Secretary appointed judith kay martin
28 Jan 2008 NEWINC Incorporation