ORTHIOS DISTRIBUTION (ANGLESEY) LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
20/11/2420 November 2024 | Confirmation statement made on 2024-04-14 with no updates |
20/11/2420 November 2024 | Registered office address changed from 29th Floor 40 Bank Street C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR United Kingdom to The Stables Building Little Heath Road Littleton Chester CH3 7DW on 2024-11-20 |
20/11/2420 November 2024 | Micro company accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
07/08/237 August 2023 | Application to strike the company off the register |
05/07/235 July 2023 | Registered office address changed from Penrhos Works London Road Holyhead Anglesey LL65 2UX Wales to 29th Floor 40 Bank Street C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2023-07-05 |
28/06/2328 June 2023 | Termination of appointment of Steven Hedley Haswell as a director on 2023-06-28 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Registered office address changed from The Moorings Rowton Bridge Christleton Chester CH3 7AE England to Penrhos Works London Road Holyhead Anglesey LL65 2UX on 2022-02-23 |
19/12/2119 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 095409410003 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/06/1928 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
25/04/1925 April 2019 | ADOPT ARTICLES 22/03/2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
09/04/199 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095409410002 |
09/04/199 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095409410001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/10/1815 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
08/05/188 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POOLEY |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
16/04/1816 April 2018 | DIRECTOR APPOINTED MR STEVEN HEDLEY HASWELL |
16/04/1816 April 2018 | APPOINTMENT TERMINATED, DIRECTOR EDMUND EVERSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
23/10/1723 October 2017 | ADOPT ARTICLES 08/09/2017 |
08/10/178 October 2017 | 08/09/17 STATEMENT OF CAPITAL GBP 100 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
20/04/1620 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
07/04/167 April 2016 | SECOND FILING FOR FORM AP01 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/03/1627 March 2016 | CURRSHO FROM 30/04/2016 TO 31/03/2016 |
15/03/1615 March 2016 | DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS POOLEY |
15/03/1615 March 2016 | DIRECTOR APPOINTED MR EDMUND FRANCIS STUART EVERSON |
14/04/1514 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ORTHIOS DISTRIBUTION (ANGLESEY) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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