Advanced company searchLink opens in new window

ORLANDO 4 VILLAS LTD

Company number 06131741

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)
21 Mar 2024 AD01 Registered office address changed from PO Box 4385 06131741 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 21 March 2024
13 Feb 2024 RP05 Registered office address changed to PO Box 4385, 06131741 - Companies House Default Address, Cardiff, CF14 8LH on 13 February 2024
14 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 26 October 2023
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 26 October 2022
29 Sep 2022 AD01 Registered office address changed from , C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton, BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 29 September 2022
14 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Nov 2021 AD01 Registered office address changed from , Onward Chambers 34 Market Street, Hyde, Cheshire, SK14 1AH, England to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 8 November 2021
08 Nov 2021 600 Appointment of a voluntary liquidator
08 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-27
08 Nov 2021 LIQ02 Statement of affairs
10 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
10 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2019
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
27 Dec 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
09 May 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
16 Feb 2018 PSC04 Change of details for Mr Wayne Brook as a person with significant control on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Mr Wayne Brook on 16 February 2018
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates