Advanced company searchLink opens in new window

ORCHARDS ESTATES LIMITED

Company number 09305408

Filter by category

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2023 DS01 Application to strike the company off the register
13 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 August 2022
01 Sep 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 August 2022
22 Mar 2022 CH01 Director's details changed for Mr Mathew Wood on 6 April 2020
11 Feb 2022 AA Micro company accounts made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
22 Mar 2019 AA Micro company accounts made up to 31 December 2018
28 Dec 2018 PSC01 Notification of Louisa Jane Wood as a person with significant control on 26 November 2018
28 Dec 2018 PSC04 Change of details for Mr Mathew Wood as a person with significant control on 26 November 2018
28 Dec 2018 AD01 Registered office address changed from Unit 17 North Street Workshops Stoke-Sub-Hamdon Somerset TA14 6QR to 1 Church Terrace Yeovil BA20 1HX on 28 December 2018
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
21 Oct 2018 PSC07 Cessation of Tom Mcdermott as a person with significant control on 19 October 2018
21 Oct 2018 TM01 Termination of appointment of Thomas Mcdermott as a director on 19 October 2018
26 Feb 2018 AA Micro company accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
14 Nov 2017 PSC04 Change of details for Mr Mathew Wood as a person with significant control on 6 November 2017
14 Nov 2017 CH01 Director's details changed for Mathew Wood on 6 November 2017
14 Mar 2017 AA Micro company accounts made up to 31 December 2016