ORCHID10 LIMITED

The Chancery The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.08260019
CategoryPrivate Limited Company
Incorporated18 Oct 2012
Age11 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution27 Dec 2019
Years4 years, 4 months, 20 days

SUMMARY

ORCHID10 LIMITED is an dissolved private limited company with number 08260019. It was incorporated 11 years, 6 months, 29 days ago, on 18 October 2012 and it was dissolved 4 years, 4 months, 20 days ago, on 27 December 2019. The company address is The Chancery The Chancery, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2018

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

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

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

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

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

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

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 Contractor Accounting Limited

Change date: 2016-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr Steven Paul Wortley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

Change date: 2016-05-18

Old address: Cheltenham House Clarence Street Cheltenham GL50 3JR

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

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

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

Termination date: 2015-07-31

Officer name: Hugh Matthew Fell

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-11-20

Officer name: Oriel Accounting Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

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: 082600190001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082600190003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082600190002

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Pursey

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 18 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE COMMUNITY FOUNDATION LIMITED

SENSION HOUSE,NORTHWICH,CW9 7LU

Number:07731278
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEGWARD DEVELOPMENTS LIMITED

28 UPPER GREEN WAY,WAKEFIELD,WF3 1TA

Number:08890030
Status:ACTIVE
Category:Private Limited Company

KILLYLANE PROPERTIES LIMITED

1-6 ST. HELENS BUSINESS PARK,HOLYWOOD,BT18 9HQ

Number:NI611348
Status:ACTIVE
Category:Private Limited Company

NATIONAL EYE HEALTH WEEK

2 WOODBRIDGE STREET,LONDON,EC1R 0DG

Number:08105919
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

QUEST TELERADIOLOGY SOLUTIONS LIMITED

433 CHESTER ROAD,OLD TRAFFORD,M16 9HA

Number:10610859
Status:ACTIVE
Category:Private Limited Company

SOLUTION CONTRACTS VSX LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11276461
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