Advanced company searchLink opens in new window

ORCHARD LIFESTYLE LIMITED

Company number 05047390

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)
17 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2010 4.68 Liquidators' statement of receipts and payments to 2 March 2010
17 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2009 4.20 Statement of affairs with form 4.19
02 Apr 2009 600 Appointment of a voluntary liquidator
02 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-27
10 Mar 2009 287 Registered office changed on 10/03/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ
07 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
19 Mar 2008 363a Return made up to 18/02/08; full list of members
18 Mar 2008 288c Secretary's Change of Particulars / adele yilmaz / 17/03/2008 / Title was: , now: ms; HouseName/Number was: , now: 9; Street was: 5 daltry way, now: chatham way; Area was: madeley, now: haslington; Region was: , now: cheshire; Post Code was: CW3 9JD, now: CW1 5NU
22 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
04 Sep 2007 287 Registered office changed on 04/09/07 from: the hermitage longville in the dale much wenlock shropshire TF13 6DS
28 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
19 Feb 2007 363a Return made up to 18/02/07; full list of members
17 Aug 2006 288c Secretary's particulars changed
17 Aug 2006 363a Return made up to 18/02/06; full list of members
01 Jun 2006 287 Registered office changed on 01/06/06 from: holland house, 1 oakfield sale cheshire M33 6TT
15 Nov 2005 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2005 AA Accounts for a small company made up to 30 April 2005
11 Nov 2005 225 Accounting reference date extended from 28/02/05 to 30/04/05
19 Sep 2005 363s Return made up to 18/02/05; full list of members
09 Aug 2005 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2004 288b Secretary resigned
18 Feb 2004 NEWINC Incorporation