ORCHARD HOUSE ACCOUNTING LIMITED: Filings
Overview
| Company Name | ORCHARD HOUSE ACCOUNTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05963763 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ORCHARD HOUSE ACCOUNTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Spire Walk Chesterfield Derbyshire S40 2WG on Jun 03, 2016 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Station Road, Lenwade Norwich Norfolk NR9 5LY to 79 Saltergate Chesterfield Derbyshire S40 1JS on Nov 28, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Oct 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Ms Kim Elaine Hazelgrove as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Pearl Dunscombe as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Appointment of Pearl Lyndia Dunscombe as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Dawn Urry as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Michael Urry as a director | 2 pages | TM01 | ||||||||||
Appointment of David Philip Lake Bowden as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0