- Company Overview for ORCHARD MILL MOTOR COMPANY LTD (08940081)
- Filing history for ORCHARD MILL MOTOR COMPANY LTD (08940081)
- People for ORCHARD MILL MOTOR COMPANY LTD (08940081)
- More for ORCHARD MILL MOTOR COMPANY LTD (08940081)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2020 | DS01 | Application to strike the company off the register | |
20 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr John Edward Hubbard as a person with significant control on 27 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mr John Edward Hubbard on 27 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Orchard House Rood Ashton Park West Ashton Trowbridge BA14 6AT to Littleton Garage Littleton Semington Trowbridge BA14 6LF on 27 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of Lucy Hubbard as a person with significant control on 27 November 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
28 Aug 2014 | AP01 | Appointment of Mr John Edward Hubbard as a director on 28 August 2014 | |
14 Mar 2014 | TM01 | Termination of appointment of Peter Valaitis as a director | |
14 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-14
|