ONE ORANGE CONKER LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
| 30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
| 23/05/2323 May 2023 | Application to strike the company off the register |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/05/1518 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA HILARY RANFORD / 23/06/2008 |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/05/1420 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/05/1323 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/05/128 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/05/1120 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
| 12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/05/1018 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA HILARY RANFORD / 23/04/2010 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUSSELL RANFORD / 23/04/2010 |
| 15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/07/0915 July 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
| 28/04/0928 April 2009 | LOCATION OF REGISTER OF MEMBERS |
| 28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 51 SHRUBBERY ROAD BRAKES BROUGHTON PERSHORE WORCESTERSHIRE WR10 2BE |
| 28/04/0928 April 2009 | LOCATION OF DEBENTURE REGISTER |
| 23/04/0823 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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