About

Registered Number: 02791862
Date of Incorporation: 19/02/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2017 (7 years and 2 months ago)
Registered Address: KPMG LLP, 15 Canada Square Canary Wharf, London, E14 5GL

 

Orion Laminating Ltd was founded on 19 February 1993, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company. We do not know the number of employees at Orion Laminating Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 01 November 2016
4.68 - Liquidator's statement of receipts and payments 31 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2016
LIQ MISC OC - N/A 27 October 2016
4.40 - N/A 27 October 2016
4.68 - Liquidator's statement of receipts and payments 27 October 2015
AD01 - Change of registered office address 12 April 2015
AD01 - Change of registered office address 02 October 2014
RESOLUTIONS - N/A 30 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2014
4.70 - N/A 30 September 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 13 March 2014
RESOLUTIONS - N/A 07 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 March 2014
SH19 - Statement of capital 07 March 2014
CAP-SS - N/A 07 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 December 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
TM01 - Termination of appointment of director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 03 December 2009
CC04 - Statement of companies objects 03 December 2009
TM01 - Termination of appointment of director 02 November 2009
AD01 - Change of registered office address 18 October 2009
AP01 - Appointment of director 18 October 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
225 - Change of Accounting Reference Date 26 September 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 24 March 2005
CERTNM - Change of name certificate 20 December 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 25 February 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 01 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1996
363s - Annual Return 14 March 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
AA - Annual Accounts 19 May 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 15 September 1994
288 - N/A 28 June 1994
363s - Annual Return 28 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1994
395 - Particulars of a mortgage or charge 07 May 1993
CERTNM - Change of name certificate 14 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
287 - Change in situation or address of Registered Office 18 March 1993
287 - Change in situation or address of Registered Office 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.