- Company Overview for ORCHARD UTILITIES LIMITED (09045266)
- Filing history for ORCHARD UTILITIES LIMITED (09045266)
- People for ORCHARD UTILITIES LIMITED (09045266)
- More for ORCHARD UTILITIES LIMITED (09045266)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2018 | DS01 | Application to strike the company off the register | |
18 Oct 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
16 Oct 2017 | PSC02 | Notification of World Fuel Services Europe, Ltd. as a person with significant control on 29 September 2017 | |
16 Oct 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 29 September 2017 | |
06 Oct 2017 | TM02 | Termination of appointment of John William Charles Charlton as a secretary on 29 September 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Amar Shahzad Hussain as a director on 29 September 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Jeremy John Cobbett Simpson as a director on 29 September 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Michael Mcmahon as a director on 29 September 2017 | |
06 Oct 2017 | AP01 | Appointment of Terence Patrick Cogan as a director on 29 September 2017 | |
06 Oct 2017 | AP01 | Appointment of Richard Donald Mcmichael as a director on 29 September 2017 | |
06 Oct 2017 | AP01 | Appointment of Paul Thomas Vian as a director on 29 September 2017 | |
06 Oct 2017 | AP01 | Appointment of Maria Charash Koundina as a director on 29 September 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from 1 King George Close Romford Essex RM7 7LS United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 6 October 2017 | |
06 Oct 2017 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 29 September 2017 | |
25 Jul 2017 | AUD | Auditor's resignation | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
04 May 2017 | AP03 | Appointment of Mr John William Charles Charlton as a secretary on 2 May 2017 | |
03 May 2017 | TM02 | Termination of appointment of Simon John Howell as a secretary on 28 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Gareth Paul Henderson as a director on 21 April 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr Amar Shahzad Hussain as a director on 13 March 2017 | |
01 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|