Advanced company searchLink opens in new window

ORCHARD P & R LIMITED

Company number 01526390

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2013 AUD Auditor's resignation
15 Jul 2013 AUD Auditor's resignation
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2013 DS01 Application to strike the company off the register
09 Apr 2013 AA Accounts for a small company made up to 30 June 2012
21 Sep 2012 AA Accounts for a small company made up to 31 January 2012
17 Aug 2012 AA01 Previous accounting period shortened from 31 January 2013 to 30 June 2012
06 Aug 2012 AD01 Registered office address changed from The Beeches 30 Bridge Street Thetford Norfolk IP24 3AG on 6 August 2012
01 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 10,000
15 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 23/02/2012
14 Mar 2012 AP03 Appointment of Mr Joel Marce Mayhugh as a secretary on 29 February 2012
14 Mar 2012 TM02 Termination of appointment of Philip John Slapp as a secretary on 29 February 2012
14 Mar 2012 TM01 Termination of appointment of Philip John Slapp as a director on 29 February 2012
14 Mar 2012 TM01 Termination of appointment of Rhoda Evelyn Slapp as a director on 29 February 2012
14 Mar 2012 AP01 Appointment of Mr Joel Marce Mayhugh as a director on 29 February 2012
14 Mar 2012 AP01 Appointment of Mr Stephen Duane Beck as a director on 29 February 2012
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
21 Feb 2012 AP01 Appointment of Rhoda Evelyn Slapp as a director on 17 February 2012
12 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 31 January 2012
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-16
28 Dec 2011 CONNOT Change of name notice
13 Dec 2011 CC04 Statement of company's objects
13 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Ca 2006 sect 190(1) acquisition of shares approved 26/11/2011