Advanced company searchLink opens in new window

ORCHID8 LIMITED

Company number 05135919

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)
12 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 5 July 2020
12 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 5 July 2019
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 5 July 2018
01 Aug 2017 AD01 Registered office address changed from St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG England to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 August 2017
20 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
10 May 2017 MR04 Satisfaction of charge 4 in full
10 May 2017 MR04 Satisfaction of charge 6 in full
10 May 2017 MR04 Satisfaction of charge 3 in full
04 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
03 Jan 2017 AA Full accounts made up to 31 March 2016
23 Sep 2016 CH04 Secretary's details changed for Outsauce Accounting Limited on 23 September 2016
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
17 May 2016 AD01 Registered office address changed from Cheltenham House, Fourth Floor Clarence Street Cheltenham Gloucestershire GL50 3JR to St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG on 17 May 2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
12 Aug 2015 TM01 Termination of appointment of Miles Spencer Lloyd as a director on 31 July 2015
12 Aug 2015 TM01 Termination of appointment of Hugh Matthew Fell as a director on 31 July 2015
28 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
20 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
05 Jun 2014 AP01 Appointment of Mr Steven Michael Hartley as a director
11 Feb 2014 MR01 Registration of charge 051359190008
11 Feb 2014 MR01 Registration of charge 051359190009