Advanced company searchLink opens in new window

ORCHID BUILDING SERVICES LIMITED

Company number 05931966

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)
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
  • GBP 1
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