ORCHARD CARE HOMES.COM (7) LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS
StatusDISSOLVED
Company No.08370121
CategoryPrivate Limited Company
Incorporated22 Jan 2013
Age11 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution22 Oct 2021
Years2 years, 7 months, 26 days

SUMMARY

ORCHARD CARE HOMES.COM (7) LIMITED is an dissolved private limited company with number 08370121. It was incorporated 11 years, 4 months, 26 days ago, on 22 January 2013 and it was dissolved 2 years, 7 months, 26 days ago, on 22 October 2021. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Allan Brookes

Termination date: 2019-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Old address: The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE

New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS

Change date: 2019-07-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: Paul Charles Mancey

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Mrs Lorraine Lee

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Allan Brookes

Appointment date: 2017-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Charles Mancey

Change date: 2016-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-04

Officer name: Mr Paul Charles Mancey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 28 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Jane Johnson

Change date: 2013-11-08

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Charles Mancey

Change date: 2013-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2015

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: 01 Apr 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: 2150 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORD COMMERCIAL PARK MANAGEMENT COMPANY LIMITED

NELSON HOUSE CENTRAL BOULEVARD,SOLIHULL,B90 8BG

Number:11422834
Status:ACTIVE
Category:Private Limited Company

KENTON (UK) LTD

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:08896208
Status:ACTIVE
Category:Private Limited Company

SECR LIMITED

20 WESTWAY WESTWAY,TUNBRIDGE WELLS,TN2 4EX

Number:09312616
Status:ACTIVE
Category:Private Limited Company

SH PUB SOLUTIONS LIMITED

9 BLACKBURN COURT,PONTEFRACT,WF8 4LB

Number:11407836
Status:ACTIVE
Category:Private Limited Company

SMARTSET INTERNATIONAL LTD

UNIT22 BULRUSHES FARM,,EAST GRINSTEAD,RH19 4LZ

Number:09991239
Status:ACTIVE
Category:Private Limited Company

TOM FAIRFAX LIMITED

111 SOUTH ELLA WAY,HULL,HU10 7LZ

Number:03180219
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