Advanced company searchLink opens in new window

ORCHARD CARE HOMES.COM (7) LIMITED

Company number 08370121

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)
22 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2019 TM01 Termination of appointment of Thomas Allan Brookes as a director on 4 October 2019
18 Jul 2019 AD01 Registered office address changed from The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 18 July 2019
17 Jul 2019 600 Appointment of a voluntary liquidator
17 Jul 2019 LIQ01 Declaration of solvency
17 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-27
27 Mar 2019 AA01 Previous accounting period extended from 30 March 2018 to 30 September 2018
05 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
16 May 2018 AA Full accounts made up to 31 March 2017
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
22 Jun 2017 TM01 Termination of appointment of Paul Charles Mancey as a director on 20 June 2017
20 Jun 2017 AP01 Appointment of Mrs Lorraine Lee as a director on 20 June 2017
20 Jun 2017 AP01 Appointment of Mr Thomas Allan Brookes as a director on 20 June 2017
25 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
31 Dec 2016 AA Full accounts made up to 31 March 2016
04 Jul 2016 CH01 Director's details changed for Mr Paul Charles Mancey on 4 July 2016
04 Jul 2016 CH01 Director's details changed for Mr Paul Charles Mancey on 4 July 2016
03 Apr 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
10 Feb 2016 AA Full accounts made up to 31 March 2015
28 Jul 2015 AUD Auditor's resignation
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
13 Mar 2015 CH01 Director's details changed for Ms Deborah Jane Johnson on 8 November 2013