Advanced company searchLink opens in new window

ORCHID FLOORING LIMITED

Company number 06414563

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)
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 800
23 Jul 2013 AP01 Appointment of Simon David Whittaker as a director
09 Jul 2013 TM01 Termination of appointment of James Carden as a director
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
03 Jun 2013 AP01 Appointment of Mr Paul Jones as a director
31 Jan 2013 AP04 Appointment of Orchid Flooring Asset Management Limited as a secretary
15 Jan 2013 TM02 Termination of appointment of John Hunt as a secretary
15 Jan 2013 AD01 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS on 15 January 2013
27 Dec 2012 MORT MISC Mortgage miscellaneous notice of removal of documents from company record
27 Dec 2012 MORT MISC Mortgage miscellaneous notice of removal of documents from company record
02 Dec 2012 MG01 Duplicate mortgage certificatecharge no:2
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jul 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 800
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
28 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
02 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Apr 2011 CERTNM Company name changed s d w flooring LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-04
08 Mar 2011 CONNOT Change of name notice
07 Feb 2011 TM01 Termination of appointment of Suzanne Carden as a director
07 Feb 2011 TM01 Termination of appointment of Simon Whittaker as a director