- Company Overview for ORCHID POINT MANAGEMENT COMPANY LIMITED (08414010)
- Filing history for ORCHID POINT MANAGEMENT COMPANY LIMITED (08414010)
- People for ORCHID POINT MANAGEMENT COMPANY LIMITED (08414010)
- More for ORCHID POINT MANAGEMENT COMPANY LIMITED (08414010)
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
|
|
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |