Advanced company searchLink opens in new window

ORCHARD CONSTRUCTION & DEVELOPMENTS LIMITED

Company number 05396597

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 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
24 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Nov 2015 4.68 Liquidators' statement of receipts and payments to 1 August 2015
16 Oct 2014 4.68 Liquidators' statement of receipts and payments to 1 August 2014
16 Oct 2013 4.68 Liquidators' statement of receipts and payments to 1 August 2013
08 Aug 2012 4.20 Statement of affairs with form 4.19
08 Aug 2012 600 Appointment of a voluntary liquidator
08 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Jul 2012 AD01 Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 24 July 2012
05 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a small company made up to 31 March 2009
01 May 2009 363a Return made up to 17/03/09; full list of members
18 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Apr 2008 363a Return made up to 17/03/08; full list of members
22 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
12 Apr 2007 363a Return made up to 17/03/07; full list of members
25 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
27 Jun 2006 363a Return made up to 17/03/06; full list of members
30 May 2006 CERTNM Company name changed speed 9985 LIMITED\certificate issued on 30/05/06
23 May 2006 287 Registered office changed on 23/05/06 from: c/o dendy neville 3-4 bower terrace tonbridge road maidstone kent ME16 8RY
08 Sep 2005 288a New secretary appointed;new director appointed