ORBIT FLOAT LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Notice of move from Administration to Dissolution

View Document

10/07/2410 July 2024 Termination of appointment of Robert Agnew as a director on 2024-06-28

View Document

15/06/2415 June 2024 Administrator's progress report

View Document

24/01/2424 January 2024 Administrator's progress report

View Document

22/11/2322 November 2023 Notice of extension of period of Administration

View Document

03/07/233 July 2023 Administrator's progress report

View Document

11/04/2311 April 2023 Result of meeting of creditors

View Document

24/01/2324 January 2023 Statement of administrator's proposal

View Document

12/12/2212 December 2022 Registered office address changed from The Oak Tree Barn, Unit 6 Fairclough Farm Estate Halls Green, Weston Hitchin Hertfordshire SG4 7DP England to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of an administrator

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Registration of charge 093851860002, created on 2021-11-15

View Document

15/06/2115 June 2021 Registered office address changed from Unit 8 Whitehall Farm Walkern Road Watton at Stone Hertfordshire SG14 3RP England to The Oak Tree Barn, Unit 6 Fairclough Farm Estate Halls Green, Weston Hitchin Hertfordshire SG4 7DP on 2021-06-15

View Document

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

View Accounts

31/07/2031 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093851860001

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

15/07/1915 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 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

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093851860001

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CASTO

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR PAUL KENNETH CASTO

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM UNIT 1 WALKERN ROAD WATTON AT STONE HERTFORD SG14 3RP ENGLAND

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM UNIT 8 WHITEHALL FARM WALKERN ROAD WATTON AT STONE HERTS SG14 3RP UNITED KINGDOM

View Document

19/04/1619 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 1111

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

04/06/154 June 2015 ADOPT ARTICLES 29/04/2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR GEORGE EDWARD LEVITT

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company