ORSO WINE AGENCIES LIMITED
Status | DISSOLVED |
Company No. | 05461424 |
Category | Private Limited Company |
Incorporated | 24 May 2005 |
Age | 19 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 1 month, 1 day |
SUMMARY
ORSO WINE AGENCIES LIMITED is an dissolved private limited company with number 05461424. It was incorporated 19 years, 10 days ago, on 24 May 2005 and it was dissolved 1 year, 1 month, 1 day ago, on 02 May 2023. The company address is CLARKE BELL LIMITED CLARKE BELL LIMITED, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2022
Action Date: 16 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-16
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Address
Type: AD01
New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
Old address: 136 Hagley Road Suite Sbro, Morgan Reach House 136 Hagley Road Birmingham B16 9NX United Kingdom
Change date: 2021-03-10
Documents
Liquidation voluntary declaration of solvency
Date: 10 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Jane Orsolini
Termination date: 2019-09-21
Documents
Second filing of confirmation statement with made up date
Date: 15 Dec 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Capital allotment shares
Date: 11 May 2018
Action Date: 08 Jun 2007
Category: Capital
Type: SH01
Date: 2007-06-08
Capital : 100.0 GBP
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
New address: 136 Hagley Road Suite Sbro, Morgan Reach House 136 Hagley Road Birmingham B16 9NX
Change date: 2017-06-19
Old address: C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Change registered office address company with date old address
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Address
Type: AD01
Old address: C/O C/O Avn Lawrence Young Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom
Change date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Nicola Jane Orsolini
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Orsolini
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 25 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mr Daniel Orsolini
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Jane Orsolini
Change date: 2010-05-24
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Daniel Orsolini
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-20
Old address: 1 Hart House Priestley Road Basingstoke Hampshire RG24 9PU
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 31/08/07 from: 2 heath gardens twickenham middlesex TW1 4LZ
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/06; full list of members
Documents
Some Companies
38 ROXWELL ROAD,LONDON,W12 9QF
Number: | 08604205 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL ACCESS SOLUTIONS LIMITED
41 STATION ROAD,BEDFORD,MK43 7RB
Number: | 11701991 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHRISTCHURCH CLOSE,BIRMINGHAM,B15 3NE
Number: | 05244443 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE HOUSE 382 KENTON ROAD,HARROW,HA3 9DP
Number: | 06069602 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL LEATHERS (WALSALL) LIMITED
67 DELVES ROAD,WALSALL,WS1 3JT
Number: | 09739120 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE LEARNING PARTNERSHIP LIMITED
T007, TRENT BUSINESS CENTRE THOROTON ROAD,NOTTINGHAM,NG2 5FT
Number: | 11512463 |
Status: | ACTIVE |
Category: | Private Limited Company |