Advanced company searchLink opens in new window

ORCHARDS CARE LTD

Company number 11682129

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
01 Nov 2021 AP01 Appointment of Mr Vishal Verma as a director on 1 November 2021
14 Sep 2021 CH01 Director's details changed for Mrs Nikita Parekh on 1 September 2021
02 Jul 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
22 Feb 2021 TM01 Termination of appointment of Vishal Verma as a director on 22 February 2021
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
07 Oct 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 March 2020
19 Sep 2020 CS01 Confirmation statement made on 27 March 2020 with updates
02 Jan 2020 AD01 Registered office address changed from 77 Roebuck Lane West Bromwich West Midlands B70 6QX England to 77 Lansdown Road Birmingham West Midlands B21 9AU on 2 January 2020
08 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
21 Nov 2019 AD01 Registered office address changed from 77 Rosebuck Lane West Bromwich West Midlands B70 6QX England to 77 Roebuck Lane West Bromwich West Midlands B70 6QX on 21 November 2019
21 Nov 2019 AD01 Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom to 77 Rosebuck Lane West Bromwich West Midlands B70 6QX on 21 November 2019
04 Mar 2019 AP01 Appointment of Mrs Nikita Parekh as a director on 4 March 2019
04 Mar 2019 TM01 Termination of appointment of Arihant Parekh as a director on 4 March 2019
08 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
19 Nov 2018 AP01 Appointment of Mr Vishal Verma as a director on 19 November 2018
19 Nov 2018 TM01 Termination of appointment of Kamal Kishore Verma as a director on 19 November 2018
16 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-16
  • GBP 100