ORANGE FILE LIMITED
Status | DISSOLVED |
Company No. | 02640616 |
Category | Private Limited Company |
Incorporated | 23 Aug 1991 |
Age | 32 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2018 |
Years | 6 years, 5 months, 13 days |
SUMMARY
ORANGE FILE LIMITED is an dissolved private limited company with number 02640616. It was incorporated 32 years, 9 months, 25 days ago, on 23 August 1991 and it was dissolved 6 years, 5 months, 13 days ago, on 04 January 2018. The company address is Westminster Business Centre, Nether Poppleton, YO26 6RB, Yorks.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Mortgage satisfy charge full
Date: 14 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2016
Action Date: 20 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-20
Documents
Liquidation in administration progress report with brought down date
Date: 06 Aug 2015
Action Date: 20 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-07-20
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 21 Jul 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 25 Feb 2015
Action Date: 28 Jan 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-01-28
Documents
Liquidation in administration result creditors meeting
Date: 25 Sep 2014
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Certificate change of name company
Date: 17 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the student support centre (uk) LIMITED\certificate issued on 17/09/14
Documents
Change of name notice
Date: 17 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Liquidation in administration proposals
Date: 01 Sep 2014
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 01 Sep 2014
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Address
Type: AD01
Old address: 46 Church Avenue Beckenham Kent BR3 1DT
New address: Westminster Business Centre Nether Poppleton Yorks YO26 6RB
Change date: 2014-08-20
Documents
Liquidation in administration appointment of administrator
Date: 13 Aug 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Change person director company with change date
Date: 28 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-12
Officer name: Mr William Peter Frederick Brook
Documents
Change person director company with change date
Date: 28 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-12
Officer name: Mr Richard Michael Wilman
Documents
Change person director company with change date
Date: 28 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-12
Officer name: Anthony Samuel Levy
Documents
Change person director company with change date
Date: 28 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-12
Officer name: Anthony Craig Lee
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type small
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type small
Date: 27 Nov 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcgreal
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Michael Wilman
Documents
Legacy
Date: 16 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lippitt
Documents
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gaynor Jones
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Gazette filings brought up to date
Date: 03 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 31 Aug 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Resolution
Date: 07 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Resolution
Date: 21 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Resolution
Date: 17 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Anthony Samuel Levy
Documents
Accounts with accounts type small
Date: 18 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed william peter brook
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed anthony craig lee
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed gaynor elizabeth jones
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director maurice cox
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul steffe
Documents
Accounts with accounts type small
Date: 06 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 31/08/2008
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 18 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 24 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 22 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Resolution
Date: 02 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 06 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 15 May 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Legacy
Date: 31 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 30/11/00
Documents
Accounts with accounts type small
Date: 26 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 21 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/98; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Mar 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 20 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/96; no change of members
Documents
Accounts with accounts type small
Date: 02 Mar 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 21 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/95; full list of members
Documents
Legacy
Date: 21 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 21/09/95 from: beulah hse 84 beulah hill london SE19 3EW
Documents
Some Companies
2 CHILDWALL MOUNT ROAD,LIVERPOOL,L16 7PL
Number: | 11316390 |
Status: | ACTIVE |
Category: | Private Limited Company |
32A NEWBOLD ROAD,CHESTERFIELD,S41 7PH
Number: | 06020577 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOESE MALERFACHBETRIEB U. SANIERUNGS VERWALTUNG LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 08704360 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MILLENNIUM CLOSE,LUTTERWORTH,LE17 6DL
Number: | 06485748 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRDAMAD BLVD., OPPOSITE TO CENTRAL BANK,,TEHRAN,
Number: | FC032706 |
Status: | ACTIVE |
Category: | Other company type |
162 CROWN STREET,PETERBOROUGH,PE1 3HZ
Number: | 11918562 |
Status: | ACTIVE |
Category: | Private Limited Company |