- Company Overview for ORCHID STRUCTURECO 1 LIMITED (07937796)
- Filing history for ORCHID STRUCTURECO 1 LIMITED (07937796)
- People for ORCHID STRUCTURECO 1 LIMITED (07937796)
- Charges for ORCHID STRUCTURECO 1 LIMITED (07937796)
- Insolvency for ORCHID STRUCTURECO 1 LIMITED (07937796)
- Registers for ORCHID STRUCTURECO 1 LIMITED (07937796)
- More for ORCHID STRUCTURECO 1 LIMITED (07937796)
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) |
---|---|---|---|
04 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2018 | |
18 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2017 | LIQ01 | Declaration of solvency | |
11 Aug 2017 | AD03 | Register(s) moved to registered inspection location 42 Pitt Street Barnsley South Yorkshire S70 1BB | |
11 Aug 2017 | AD02 | Register inspection address has been changed from Thames Exchange 10 Queen Street Place London EC4R 1BE to 42 Pitt Street Barnsley South Yorkshire S70 1BB | |
11 Aug 2017 | AD01 | Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB to 1 More London Place London SE1 2AF on 11 August 2017 | |
09 Aug 2017 | LIQ MISC RES | Resolution insolvency:res re books | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2016 | AA | Full accounts made up to 27 December 2014 | |
11 Mar 2016 | CH01 | Director's details changed for Martin William Oliver Healy on 11 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
06 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
16 Mar 2015 | AD01 | Registered office address changed from Park Mill Burydell Lane Park Street St Albans Hertfordshire AL2 2EZ United Kingdom to 42 Pitt Street Barnsley South Yorkshire S70 1BB on 16 March 2015 | |
08 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
03 Jul 2014 | TM01 | Termination of appointment of Richard King as a director | |
03 Jul 2014 | MR01 | Registration of charge 079377960003 | |
30 Jun 2014 | TM01 | Termination of appointment of Jonathan Hall as a director |