Advanced company searchLink opens in new window

ORCHID POINT MANAGEMENT COMPANY LIMITED

Company number 08414010

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Sep 2016 AD01 Registered office address changed from 6th Floor Horton House Exchange Flags Liverpool L2 3PF United Kingdom to 7 Empress Street Old Trafford Manchester M16 9EN on 8 September 2016
12 Apr 2016 AR01 Annual return made up to 21 February 2016 no member list
12 Apr 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU to 6th Floor Horton House Exchange Flags Liverpool L2 3PF on 12 April 2016
05 Apr 2016 AD01 Registered office address changed from Horton House 6th Floor Exchange Flags Liverpool L2 3PF to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 5 April 2016
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2016 AA Accounts for a dormant company made up to 28 February 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2015 AR01 Annual return made up to 21 February 2015
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2015 AD01 Registered office address changed from 7 Empress Street Manchester M16 9EN England to Horton House 6Th Floor Exchange Flags Liverpool L2 3PF on 16 March 2015
16 Mar 2015 AP01 Appointment of Miss Laura Jane Harding as a director on 3 March 2015
16 Mar 2015 TM01 Termination of appointment of Phillip Wright as a director on 3 March 2015
24 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
25 Jun 2014 CERTNM Company name changed trafford mill management company LIMITED\certificate issued on 25/06/14
  • CONNOT ‐
09 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-03
03 Jun 2014 AD01 Registered office address changed from 11-12 Dover Street London W1S 4LJ on 3 June 2014
12 Mar 2014 AR01 Annual return made up to 21 February 2014 no member list
03 Dec 2013 CERTNM Company name changed empress mill management company LIMITED\certificate issued on 03/12/13
  • CONNOT ‐
26 Nov 2013 AD01 Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN United Kingdom on 26 November 2013
29 Oct 2013 AD01 Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF United Kingdom on 29 October 2013