Advanced company searchLink opens in new window

ORCHARD SPECIAL PROJECTS LIMITED

Company number 00985366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
31 Dec 2015 SH20 Statement by Directors
31 Dec 2015 SH19 Statement of capital on 31 December 2015
  • GBP 100
31 Dec 2015 CAP-SS Solvency Statement dated 10/12/15
31 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2015 AA Accounts for a small company made up to 30 April 2015
05 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 82,000
18 Nov 2014 AA Accounts for a small company made up to 30 April 2014
07 Oct 2014 AD01 Registered office address changed from 51-67 Commercial Road Southampton Hampshire SO15 1GG to New Orchard House 14 Cumberland Place Southampton SO15 2BG on 7 October 2014
18 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 82,000
20 Dec 2013 AUD Auditor's resignation
11 Jul 2013 AA Accounts for a small company made up to 30 April 2013
04 Feb 2013 AA Accounts for a small company made up to 30 April 2012
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
22 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
13 Dec 2011 AA Full accounts made up to 30 April 2011
03 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
01 Nov 2010 AA Full accounts made up to 30 April 2010
23 Sep 2010 AP03 Appointment of Mr Andrew David Jameson as a secretary
23 Sep 2010 AP01 Appointment of Mr Andrew David Jameson as a director
23 Aug 2010 TM02 Termination of appointment of Peter Starling as a secretary
05 Feb 2010 AA Full accounts made up to 30 April 2009
01 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders