KEVIN ORFORD & ASSOCIATES LIMITED

9 De Montfort Street, Leicester, LE1 7GE
StatusDISSOLVED
Company No.07869761
CategoryPrivate Limited Company
Incorporated02 Dec 2011
Age12 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 22 days

SUMMARY

KEVIN ORFORD & ASSOCIATES LIMITED is an dissolved private limited company with number 07869761. It was incorporated 12 years, 6 months, 7 days ago, on 02 December 2011 and it was dissolved 10 months, 22 days ago, on 18 July 2023. The company address is 9 De Montfort Street, Leicester, LE1 7GE.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Kevin Paul Orford

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Johnny Lamas Santiago

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-10

Psc name: Mr Kevin Paul Orford

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Mr Kevin Paul Orford

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-19

Officer name: Mr Kevin Paul Orford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AVONVALE GARAGE DOORS & GLAZING LTD

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:07412901
Status:ACTIVE
Category:Private Limited Company

BIGWEB ENTERTAINMENT LIMITED

31 MARINA APPROACH,HAYES,UB4 9TB

Number:07357544
Status:ACTIVE
Category:Private Limited Company

ENGINEERING SUPPLY CO (SCOTLAND) LIMITED

UNIT 5 BLOCK 3,GLASGOW,G46 8TU

Number:SC333925
Status:ACTIVE
Category:Private Limited Company

MS WEAVER LIMITED

45 ETNAM STREET,LEOMINSTER,HR6 8AE

Number:08895479
Status:ACTIVE
Category:Private Limited Company

SOPHIA ENGINEERING CONSULTANT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11082337
Status:ACTIVE
Category:Private Limited Company

THE BULB IDEAS GROUP LTD

2 ACORN CLOSE,STANMORE,HA7 2QS

Number:06828444
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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