- Company Overview for ORCHARDSIDE NURSERIES LIMITED (05899524)
- Filing history for ORCHARDSIDE NURSERIES LIMITED (05899524)
- People for ORCHARDSIDE NURSERIES LIMITED (05899524)
- Insolvency for ORCHARDSIDE NURSERIES LIMITED (05899524)
- More for ORCHARDSIDE NURSERIES LIMITED (05899524)
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) |
---|---|---|---|
03 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2013 | |
30 May 2012 | AD01 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 | |
24 Feb 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2012 | AD01 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 | |
15 Feb 2012 | AD01 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 15 February 2012 | |
15 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2012 | TM01 | Termination of appointment of Aaron Hicks as a director | |
02 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
08 Aug 2011 | AR01 |
Annual return made up to 8 August 2011 with full list of shareholders
Statement of capital on 2011-08-08
|
|
12 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
02 Jun 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
18 Aug 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
17 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
05 Nov 2008 | 363a | Return made up to 08/08/08; full list of members | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR | |
18 Aug 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
23 Aug 2007 | 363a | Return made up to 08/08/07; full list of members | |
05 Mar 2007 | 225 | Accounting reference date extended from 31/08/07 to 31/01/08 | |
16 Oct 2006 | 88(2)R | Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 | |
10 Oct 2006 | 288a | New director appointed | |
10 Oct 2006 | 288a | New director appointed |