- Company Overview for NICK ORCHARD PROPERTIES LIMITED (02573364)
- Filing history for NICK ORCHARD PROPERTIES LIMITED (02573364)
- People for NICK ORCHARD PROPERTIES LIMITED (02573364)
- Charges for NICK ORCHARD PROPERTIES LIMITED (02573364)
- Insolvency for NICK ORCHARD PROPERTIES LIMITED (02573364)
- More for NICK ORCHARD PROPERTIES LIMITED (02573364)
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) |
---|---|---|---|
17 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2019 | WU15 | Notice of final account prior to dissolution | |
23 Feb 2018 | WU07 | Progress report in a winding up by the court | |
09 Mar 2017 | LIQ MISC | INSOLVENCY:Progress report ends 20/12/2016 | |
18 Jan 2016 | AD01 | Registered office address changed from Park House 10 Park Street Bristol BS1 5HX United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 18 January 2016 | |
12 Jan 2016 | 4.31 | Appointment of a liquidator | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | COCOMP | Order of court to wind up | |
18 Aug 2015 | 1.4 | Notice of completion of voluntary arrangement | |
03 Sep 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from Ground Floor Office 23 High Street Yatton North Somerset BS49 4JD on 6 June 2014 | |
20 Oct 2013 | AR01 |
Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-10-20
|
|
20 Oct 2013 | TM02 | Termination of appointment of Tracy Orchard as a secretary | |
16 Sep 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2013 | |
18 Apr 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
18 Apr 2013 | LIQ MISC OC | Court order insolvency:miscellaneous | |
04 Apr 2013 | AD01 | Registered office address changed from 16 Derham Park Yatton Bristol BS49 4DZ United Kingdom on 4 April 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jul 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
02 May 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
02 May 2012 | AAMD | Amended accounts made up to 31 December 2009 | |
17 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
17 Feb 2012 | AD01 | Registered office address changed from 6 Church Close Yatton Bristol BS49 4HG on 17 February 2012 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders |