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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 21 April 1993 | Fully Satisfied |
N/A |