Advanced company searchLink opens in new window

ORCHID CHAUFFEURS LIMITED

Company number 06879177

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2022 AA Micro company accounts made up to 30 April 2022
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2022 DS01 Application to strike the company off the register
18 Oct 2021 AA Micro company accounts made up to 30 April 2021
18 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
22 Nov 2020 AA Micro company accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
27 Jul 2018 AA Micro company accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
21 Aug 2017 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
01 Aug 2016 AA Micro company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
14 Jan 2016 AA Micro company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
30 Mar 2015 AA Micro company accounts made up to 30 April 2014
22 Mar 2015 AD01 Registered office address changed from 4 Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JP to Briarlee Halls Close Blackhall Colliery Hartlepool Durham TS27 4QJ on 22 March 2015
04 Jul 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
04 Jul 2014 CH01 Director's details changed for Mr Nigel Stuart Barton on 23 June 2014
22 Jun 2014 AD01 Registered office address changed from 1St Floor Shenstone Railway Station Station Road Shenstone Staffordshire WS14 0NW England on 22 June 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders