- Company Overview for BLUE ORCHID SUPPORT SERVICES LIMITED (07721022)
- Filing history for BLUE ORCHID SUPPORT SERVICES LIMITED (07721022)
- People for BLUE ORCHID SUPPORT SERVICES LIMITED (07721022)
- More for BLUE ORCHID SUPPORT SERVICES LIMITED (07721022)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2018 | DS01 | Application to strike the company off the register | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Apr 2016 | CH01 | Director's details changed for Heather Ruth Hayes on 5 April 2016 | |
07 Apr 2016 | CH01 | Director's details changed for Mr James Crook on 5 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 7 April 2016 | |
06 Oct 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
14 Sep 2015 | AR01 | Annual return made up to 28 July 2015 no member list | |
09 Jun 2015 | CH01 | Director's details changed for James Crook on 8 June 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Heather Ruth Hayes on 8 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 4th Floor Arthur House Chorlton Street Manchester Greater Manchester M1 3FH to 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT on 9 June 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 | Annual return made up to 28 July 2014 no member list | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 | Annual return made up to 28 July 2013 no member list | |
12 Sep 2013 | CH01 | Director's details changed for Heather Ruth Hayes on 1 April 2012 | |
12 Sep 2013 | CH01 | Director's details changed for James Crook on 1 April 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 28 July 2012 no member list | |
05 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2012 | AD01 | Registered office address changed from Suite 103 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ United Kingdom on 4 December 2012 |