Advanced company searchLink opens in new window

ORCHID10 LIMITED

Company number 08260019

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)
27 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jul 2019 LIQ02 Statement of affairs
13 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 5 July 2018
01 Aug 2017 AD01 Registered office address changed from St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG England to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 August 2017
20 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
04 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
03 Jan 2017 AA Full accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
23 Sep 2016 CH04 Secretary's details changed for Outsauce Contractor Accounting Limited on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Steven Paul Wortley on 23 September 2016
18 May 2016 AD01 Registered office address changed from Cheltenham House Clarence Street Cheltenham GL50 3JR to St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG on 18 May 2016
13 Jan 2016 AA Accounts for a small company made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
12 Aug 2015 TM01 Termination of appointment of Miles Spencer Lloyd as a director on 31 July 2015
12 Aug 2015 TM01 Termination of appointment of Hugh Matthew Fell as a director on 31 July 2015
12 Aug 2015 CH04 Secretary's details changed for Oriel Accounting Limited on 20 November 2014
10 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
23 Jul 2014 AA Accounts for a small company made up to 31 March 2014
05 Jun 2014 AP01 Appointment of Mr Steven Michael Hartley as a director
11 Feb 2014 MR01 Registration of charge 082600190001
11 Feb 2014 MR01 Registration of charge 082600190003
11 Feb 2014 MR01 Registration of charge 082600190002
03 Jan 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014