ORCHARD INVESTMENT PROPERTIES LIMITED
Company number 05113585
- Company Overview for ORCHARD INVESTMENT PROPERTIES LIMITED (05113585)
- Filing history for ORCHARD INVESTMENT PROPERTIES LIMITED (05113585)
- People for ORCHARD INVESTMENT PROPERTIES LIMITED (05113585)
- Charges for ORCHARD INVESTMENT PROPERTIES LIMITED (05113585)
- Insolvency for ORCHARD INVESTMENT PROPERTIES LIMITED (05113585)
- More for ORCHARD INVESTMENT PROPERTIES LIMITED (05113585)
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) |
---|---|---|---|
05 Dec 2013 | TM01 | Termination of appointment of James Wiemer as a director | |
23 Nov 2011 | COCOMP | Order of court to wind up | |
22 Nov 2011 | TM02 | Termination of appointment of Carrington-May Ltd as a secretary | |
22 Nov 2011 | TM01 | Termination of appointment of Iris Wiemer as a director | |
23 May 2011 | AP01 | Appointment of Mrs Iris Jane Wiemer as a director | |
18 May 2011 | AR01 |
Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-05-18
|
|
17 May 2011 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
16 May 2011 | CH04 | Secretary's details changed for Carrington-May Ltd on 1 October 2009 | |
12 May 2011 | AR01 | Annual return made up to 27 April 2009 with full list of shareholders | |
12 May 2011 | CH01 | Director's details changed for James Merlin Wiemer on 2 October 2009 | |
12 May 2011 | AD01 | Registered office address changed from 31 Walker Avenue Wolverton Mill Milton Keynes Bucks MK12 5TW on 12 May 2011 | |
13 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2006 | |
10 Oct 2008 | 363a | Return made up to 27/04/08; full list of members | |
11 Sep 2007 | 288b | Director resigned | |
13 Jun 2007 | 363a | Return made up to 27/04/07; full list of members | |
22 May 2007 | 288a | New director appointed | |
04 Jul 2006 | 363a | Return made up to 27/04/06; full list of members | |
12 Jun 2006 | 288a | New secretary appointed | |
12 Jun 2006 | 288b | Secretary resigned | |
12 Jun 2006 | 288b | Director resigned | |
06 Apr 2006 | 287 | Registered office changed on 06/04/06 from: suite 4 douglas house simpson road fenny stratford buckinghamshire MK1 1BA | |
07 Mar 2006 | 395 | Particulars of mortgage/charge | |
15 Feb 2006 | 395 | Particulars of mortgage/charge |