ORTHIOS DISTRIBUTION (ANGLESEY) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

07/08/237 August 2023 Application to strike the company off the register

View Document

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

View Document

28/06/2328 June 2023 Termination of appointment of Steven Hedley Haswell as a director on 2023-06-28

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

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

View Accounts

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

View Document

19/12/2119 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095409410003

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 ADOPT ARTICLES 22/03/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095409410002

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095409410001

View Document

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

View Accounts

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POOLEY

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR STEVEN HEDLEY HASWELL

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR EDMUND EVERSON

View Document

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

View Accounts

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 ADOPT ARTICLES 08/09/2017

View Document

08/10/178 October 2017 08/09/17 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

27/12/1627 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 SECOND FILING FOR FORM AP01

View Document

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

View Accounts

27/03/1627 March 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS POOLEY

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR EDMUND FRANCIS STUART EVERSON

View Document

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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