Advanced company searchLink opens in new window

ORCHARD MILL MOTOR COMPANY LTD

Company number 08940081

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1