ORANGE FILE LIMITED

Westminster Business Centre, Nether Poppleton, YO26 6RB, Yorks
StatusDISSOLVED
Company No.02640616
CategoryPrivate Limited Company
Incorporated23 Aug 1991
Age32 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution04 Jan 2018
Years6 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

Gazette dissolved liquidation

Date: 04 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 21 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

Liquidation in administration result creditors meeting

Date: 25 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 17 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcgreal

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Wilman

Documents

View document PDF

Legacy

Date: 16 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lippitt

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaynor Jones

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 07 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Resolution

Date: 21 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed william peter brook

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed anthony craig lee

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed gaynor elizabeth jones

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maurice cox

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul steffe

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 19 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Resolution

Date: 02 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 30/11/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/95; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

ASHLAR PROPERTIES (NW) LTD

2 CHILDWALL MOUNT ROAD,LIVERPOOL,L16 7PL

Number:11316390
Status:ACTIVE
Category:Private Limited Company

B M DATA LIMITED

32A NEWBOLD ROAD,CHESTERFIELD,S41 7PH

Number:06020577
Status:ACTIVE
Category:Private Limited Company
Number:08704360
Status:ACTIVE
Category:Private Limited Company

HELIOS PHOTOGRAPHY LIMITED

5 MILLENNIUM CLOSE,LUTTERWORTH,LE17 6DL

Number:06485748
Status:ACTIVE
Category:Private Limited Company

MAANRISS TEXTILE CO. LTD.

MIRDAMAD BLVD., OPPOSITE TO CENTRAL BANK,,TEHRAN,

Number:FC032706
Status:ACTIVE
Category:Other company type

SPECTRADEV LTD

162 CROWN STREET,PETERBOROUGH,PE1 3HZ

Number:11918562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source