Advanced company searchLink opens in new window

ORCHID STRUCTURECO 1 LIMITED

Company number 07937796

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)
04 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 12 July 2018
18 Sep 2017 600 Appointment of a voluntary liquidator
18 Sep 2017 LIQ01 Declaration of solvency
11 Aug 2017 AD03 Register(s) moved to registered inspection location 42 Pitt Street Barnsley South Yorkshire S70 1BB
11 Aug 2017 AD02 Register inspection address has been changed from Thames Exchange 10 Queen Street Place London EC4R 1BE to 42 Pitt Street Barnsley South Yorkshire S70 1BB
11 Aug 2017 AD01 Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB to 1 More London Place London SE1 2AF on 11 August 2017
09 Aug 2017 LIQ MISC RES Resolution insolvency:res re books
09 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-13
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2016 AA Full accounts made up to 27 December 2014
11 Mar 2016 CH01 Director's details changed for Martin William Oliver Healy on 11 March 2016
10 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 250,002
06 Oct 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
14 May 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 250,002
16 Mar 2015 AD01 Registered office address changed from Park Mill Burydell Lane Park Street St Albans Hertfordshire AL2 2EZ United Kingdom to 42 Pitt Street Barnsley South Yorkshire S70 1BB on 16 March 2015
08 Oct 2014 AA Full accounts made up to 28 December 2013
03 Jul 2014 TM01 Termination of appointment of Richard King as a director
03 Jul 2014 MR01 Registration of charge 079377960003
30 Jun 2014 TM01 Termination of appointment of Jonathan Hall as a director