Advanced company searchLink opens in new window

ORCHARD RESIDENTIAL CARE (2) LIMITED

Company number 10909353

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)
01 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 30 December 2023
02 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 30 December 2022
11 Jan 2022 AD02 Register inspection address has been changed to The Hamlet Hornbeam Park Harrogate HG2 8RE
11 Jan 2022 600 Appointment of a voluntary liquidator
11 Jan 2022 AD01 Registered office address changed from The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE United Kingdom to 30 Finsbury Square London EC2A 1AG on 11 January 2022
11 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-31
11 Jan 2022 LIQ01 Declaration of solvency
24 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
18 Feb 2021 AA Full accounts made up to 30 March 2020
27 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
27 Sep 2020 TM01 Termination of appointment of Lorraine Lee as a director on 1 May 2020
04 May 2020 AA Full accounts made up to 30 March 2019
04 May 2020 AP01 Appointment of Mr Hayden William Knight as a director on 1 May 2020
03 Mar 2020 MR04 Satisfaction of charge 109093530001 in full
10 Feb 2020 TM01 Termination of appointment of Thomas Allan Brookes as a director on 5 February 2020
09 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
30 May 2019 AA Full accounts made up to 30 March 2018
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
11 Oct 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
30 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 MR01 Registration of charge 109093530001, created on 5 February 2018
03 Nov 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
10 Aug 2017 AP01 Appointment of Mr Thomas Allan Brookes as a director on 10 August 2017