Advanced company searchLink opens in new window

ORCHID KITCHENS AND FURNITURE LTD

Company number 10673587

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2023 DS01 Application to strike the company off the register
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
19 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
13 Oct 2021 AD01 Registered office address changed from C/O Taxassist Accountants Lime Kiln Business Centre Royal Wootton Bassett Wiltshire SN4 7HF United Kingdom to C/O Taxassist Accountants, Wilton House 11 Bridge Street Nailsworth Gloucestershire GL6 0AA on 13 October 2021
23 Aug 2021 CH01 Director's details changed for Miss Donna Marie Mccann on 18 December 2020
23 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with updates
17 Dec 2020 CH01 Director's details changed for Miss Donna Marie Mccann on 9 November 2020
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 AP01 Appointment of Miss Donna Marie Mccann as a director on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Daren Craig Gibson as a director on 9 November 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
09 Nov 2019 TM01 Termination of appointment of Alan Robert Richards as a director on 8 November 2019
26 Apr 2019 AD01 Registered office address changed from 39 Henchard Crescent Swindon SN25 1BD United Kingdom to C/O Taxassist Accountants Lime Kiln Business Centre Royal Wootton Bassett Wiltshire SN4 7HF on 26 April 2019
10 Dec 2018 CH01 Director's details changed for Mr Daren Craig Gibson on 10 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
10 Dec 2018 TM01 Termination of appointment of Allan Crawford Gibson as a director on 25 November 2018
06 Aug 2018 AA Micro company accounts made up to 31 March 2018
10 Jun 2018 AD01 Registered office address changed from 29 Ascham Road Grange Park Swindon SN5 6BE United Kingdom to 39 Henchard Crescent Swindon SN25 1BD on 10 June 2018
16 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with updates
07 Mar 2018 AP01 Appointment of Mr Allan Crawford Gibson as a director on 7 March 2018