About

Registered Number: 05794984
Date of Incorporation: 25/04/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (6 years and 6 months ago)
Registered Address: Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, MK17 8LX,

 

Based in Milton Keynes, Orange Grove Midlands Ltd was founded on 25 April 2006, it has a status of "Dissolved". There are no directors listed for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 06 July 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CS01 - N/A 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AA01 - Change of accounting reference date 10 April 2017
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 01 April 2016
AD01 - Change of registered office address 01 April 2016
AD01 - Change of registered office address 01 April 2016
AA01 - Change of accounting reference date 29 September 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 27 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 06 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 09 April 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 03 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
225 - Change of Accounting Reference Date 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363a - Annual Return 28 June 2007
395 - Particulars of a mortgage or charge 09 September 2006
CERTNM - Change of name certificate 05 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
225 - Change of Accounting Reference Date 13 June 2006
CERTNM - Change of name certificate 08 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.