ORESTER TRANSPORT LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Secretary's details changed for Mr Jeff Taher on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from Gatesheath Hall Cottage Chester Road Tattenhall Chester CH3 9AF England to 13 the Folly Moreton-in-Marsh Gloucestershire GL56 0QS on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Mr Jeff Taher as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Jeff Taher on 2025-01-30

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Termination of appointment of Lisa Jayne Taher as a secretary on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Lisa Jayne Taher as a director on 2023-03-31

View Document

03/09/243 September 2024 Appointment of Mr Jeff Taher as a secretary on 2024-08-31

View Document

03/09/243 September 2024 Cessation of Lisa Jayne Taher as a person with significant control on 2023-03-31

View Document

23/08/2423 August 2024 Secretary's details changed for Lisa Taher on 2024-08-23

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM BODNOOK COTTAGE NEW LANE HARTHILL, TATTENHALL CHESTER CHESHIRE CH3 9LG ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM POPLAR GROVE FARM WOOD LANE TATTENHALL CHESTER CH3 9AD

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM BODROCK COTTAGE NEW LANE HARTHILL, TATTENHALL CHESTER CH3 9LG ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF TAHER / 12/05/2014

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 38 ST. MARYS DRIVE WHITEGATE CHESHIRE CW8 2EZ

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / LISA TAHER / 12/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JAYNE TAHER / 12/05/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS LISA JAYNE TAHER

View Document

10/04/1310 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 4

View Document

09/04/139 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFF TAHER / 06/03/2012

View Document

27/04/1227 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFF TAHER / 30/06/2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE TAHER / 30/06/2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 10 HOLKAM CLOSE KINGSMEAD NORTHWICH CHESHIRE CW9 8XW

View Document

23/06/1123 June 2011 09/03/11 NO CHANGES

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/05/099 May 2009 RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 144 BLUEBELL AVENUE PETERBOROUGH PE1 3XR

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 APT OFF ISSUE SHARES 07/03/06

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information