- Company Overview for ORCHID BUILDING SERVICES LIMITED (05931966)
- Filing history for ORCHID BUILDING SERVICES LIMITED (05931966)
- People for ORCHID BUILDING SERVICES LIMITED (05931966)
- Insolvency for ORCHID BUILDING SERVICES LIMITED (05931966)
- More for ORCHID BUILDING SERVICES LIMITED (05931966)
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) |
---|---|---|---|
16 Sep 2011 | COCOMP | Order of court to wind up | |
16 Jun 2011 | AD01 | Registered office address changed from Riverdale House 89 Graham Road Sheffield South Yorkshire S10 3GP Uk on 16 June 2011 | |
06 Oct 2010 | AR01 |
Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
|
|
06 Oct 2010 | CH01 | Director's details changed for Mrs Kelcie Poole on 5 April 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Mrs Dorothy Clarke on 5 April 2010 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
29 Oct 2009 | AP01 | Appointment of Mrs Dorothy Clarke as a director | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from unit 10 devonshire business park 78 eldon street sheffield south yorkshire S1 4GT | |
18 Aug 2009 | 288a | Director appointed mrs kelcie poole | |
18 Aug 2009 | 288b | Appointment terminated director andrew clarke | |
13 Aug 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
13 Feb 2009 | CERTNM | Company name changed bcme holdings LIMITED\certificate issued on 13/02/09 | |
19 Nov 2008 | 363a | Return made up to 12/09/08; full list of members | |
19 Nov 2008 | 288c | Director's change of particulars / andrew clarke / 19/11/2008 | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from 35 kingsway kirkby in ashfield nottinghamshire NG17 7DR | |
08 Jul 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
04 Oct 2007 | 363a | Return made up to 12/09/07; full list of members | |
17 Jul 2007 | 288b | Secretary resigned | |
17 Jul 2007 | 288b | Director resigned | |
17 Jul 2007 | 288a | New director appointed | |
17 Jul 2007 | 288a | New secretary appointed | |
17 Jul 2007 | 287 | Registered office changed on 17/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
12 Sep 2006 | NEWINC | Incorporation |