Advanced company searchLink opens in new window

ORCHESTRAL PARTNERS LIMITED

Company number 07811391

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)
11 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 22 August 2018
03 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 22 August 2017
16 Jan 2017 4.68 Liquidators' statement of receipts and payments to 22 August 2015
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 22 August 2016
27 Oct 2014 4.68 Liquidators' statement of receipts and payments to 22 August 2014
30 Aug 2013 AD01 Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA United Kingdom on 30 August 2013
30 Aug 2013 600 Appointment of a voluntary liquidator
30 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Aug 2013 4.70 Declaration of solvency
23 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 October 2012
19 Nov 2012 CH01 Director's details changed for Mrs Carol Crumplin on 1 August 2012
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 15 October 2011
  • GBP 100
01 Nov 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-11-23
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 23/11/2012.
21 Aug 2012 AP01 Appointment of Mrs Trudy Winter as a director
03 Apr 2012 AP01 Appointment of Mrs Carol Crumplin as a director
20 Feb 2012 CH01 Director's details changed for Mr Simon Crumplin on 4 February 2012
17 Feb 2012 CH01 Director's details changed for Mr Stuart Winter on 4 February 2012
06 Feb 2012 CH01 Director's details changed for Mr Simon Crumplin on 3 February 2012
26 Jan 2012 CH01 Director's details changed for Mr Stuart Winter on 26 January 2012
08 Dec 2011 AP01 Appointment of Mr Stuart Winter as a director
14 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)