ONE ORANGE CONKER LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

07/12/217 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

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

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA HILARY RANFORD / 23/06/2008

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA HILARY RANFORD / 23/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUSSELL RANFORD / 23/04/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 51 SHRUBBERY ROAD BRAKES BROUGHTON PERSHORE WORCESTERSHIRE WR10 2BE

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0823 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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