ORCHID8 LIMITED

The Chancery The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.05135919
CategoryPrivate Limited Company
Incorporated24 May 2004
Age19 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution12 Apr 2021
Years3 years, 15 days

SUMMARY

ORCHID8 LIMITED is an dissolved private limited company with number 05135919. It was incorporated 19 years, 11 months, 3 days ago, on 24 May 2004 and it was dissolved 3 years, 15 days ago, on 12 April 2021. The company address is The Chancery The Chancery, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2020

Action Date: 05 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2019

Action Date: 05 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2019

Action Date: 05 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

Old address: St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG England

New address: The Chancery 58 Spring Gardens Manchester M2 1EW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Outsauce Accounting Limited

Change date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: Cheltenham House, Fourth Floor Clarence Street Cheltenham Gloucestershire GL50 3JR

New address: St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Spencer Lloyd

Termination date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Matthew Fell

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Hartley

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051359190008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051359190009

Documents

View document PDF

Change account reference date company current extended

Date: 24 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Miscellaneous

Date: 04 Jan 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oriel contractors LIMITED\certificate issued on 05/12/12

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 26 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Outsauce Accounting Limited

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oriel Accounting Limited

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Matthew Fell

Documents

View document PDF

Legacy

Date: 25 Jan 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:4

Documents

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miles Spencer Lloyd

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Pursey

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 24 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Wortley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Oriel Accounting Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Patrick Pursey

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Copley

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian stalley

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed oriel accounting LIMITED

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary patricia mitchell

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / patricia mitchell / 03/06/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr brian patrick pursey

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oriel composites LIMITED\certificate issued on 02/04/07

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/05/04-24/05/05 £ si 9999@1

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 28/02/05

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKEFREE LIMITED

65 STANSTEAD MANOR,SUTTON,SM1 2AZ

Number:10807056
Status:ACTIVE
Category:Private Limited Company

CRANE OVERSEAS LTD

111 OTLEY DRIVE,ILFORD,IG2 6QY

Number:10807977
Status:ACTIVE
Category:Private Limited Company

FORM ART & DESIGN LIMITED

1 SOUTHBANK ROAD,LIVERPOOL,L19 9AR

Number:04525329
Status:ACTIVE
Category:Private Limited Company

FORT JAMES UK LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:04145888
Status:ACTIVE
Category:Private Limited Company

IAN FORD LIMITED

MOORFOOT HOUSE,WHITBY,YO21 2PU

Number:04942390
Status:ACTIVE
Category:Private Limited Company

MA VEHICLES LIMITED

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:08878210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source