- Company Overview for ORCHID10 LIMITED (08260019)
- Filing history for ORCHID10 LIMITED (08260019)
- People for ORCHID10 LIMITED (08260019)
- Charges for ORCHID10 LIMITED (08260019)
- Insolvency for ORCHID10 LIMITED (08260019)
- More for ORCHID10 LIMITED (08260019)
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
|
|
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |