- Company Overview for ORCHID CHAUFFEURS LIMITED (06879177)
- Filing history for ORCHID CHAUFFEURS LIMITED (06879177)
- People for ORCHID CHAUFFEURS LIMITED (06879177)
- More for ORCHID CHAUFFEURS LIMITED (06879177)
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
|
|
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
|
|
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
|
|
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 |