Advanced company searchLink opens in new window

BLUE ORCHID SUPPORT SERVICES LIMITED

Company number 07721022

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2018 DS01 Application to strike the company off the register
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
19 May 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Apr 2016 CH01 Director's details changed for Heather Ruth Hayes on 5 April 2016
07 Apr 2016 CH01 Director's details changed for Mr James Crook on 5 April 2016
07 Apr 2016 AD01 Registered office address changed from 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 7 April 2016
06 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 28 July 2015 no member list
09 Jun 2015 CH01 Director's details changed for James Crook on 8 June 2015
09 Jun 2015 CH01 Director's details changed for Heather Ruth Hayes on 8 June 2015
09 Jun 2015 AD01 Registered office address changed from 4th Floor Arthur House Chorlton Street Manchester Greater Manchester M1 3FH to 4th Floor Compton House 18 School Lane Liverpool United Kingdom L1 3BT on 9 June 2015
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 28 July 2014 no member list
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 AR01 Annual return made up to 28 July 2013 no member list
12 Sep 2013 CH01 Director's details changed for Heather Ruth Hayes on 1 April 2012
12 Sep 2013 CH01 Director's details changed for James Crook on 1 April 2012
05 Dec 2012 AR01 Annual return made up to 28 July 2012 no member list
05 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2012 AD01 Registered office address changed from Suite 103 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ United Kingdom on 4 December 2012