Advanced company searchLink opens in new window

NICK ORCHARD PROPERTIES LIMITED

Company number 02573364

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)
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
  • GBP 1,000
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