ORCHARD BRICKWORK LIMITED
Status | LIQUIDATION |
Company No. | 08562134 |
Category | Private Limited Company |
Incorporated | 10 Jun 2013 |
Age | 10 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ORCHARD BRICKWORK LIMITED is an liquidation private limited company with number 08562134. It was incorporated 10 years, 11 months, 22 days ago, on 10 June 2013. The company address is Alfred House Alfred House, Loughton, IG10 4BN, England.
Company Fillings
Liquidation compulsory winding up order
Date: 17 Aug 2021
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Address
Type: AD01
New address: Alfred House High Beech Road Loughton IG10 4BN
Change date: 2021-06-10
Old address: 9 Manor Gate Northolt Middlesex UB5 5TG
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
New address: 9 Manor Gate Northolt Middlesex UB5 5TG
Old address: 9-11 High Beech Road Loughton IG10 4BN England
Change date: 2021-06-08
Documents
Notification of a person with significant control
Date: 25 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oliver Bird
Notification date: 2021-01-01
Documents
Cessation of a person with significant control
Date: 25 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean Maguire
Cessation date: 2021-01-01
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mr Oliver Bird
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Maguire
Termination date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 17 Oct 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2020
Action Date: 10 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-10
Charge number: 085621340001
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 11 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Micheal Maguire
Termination date: 2020-06-10
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
New address: 9-11 High Beech Road Loughton IG10 4BN
Old address: 255 Green Lanes Palmers Green London N13 4XE
Change date: 2020-03-30
Documents
Appoint person director company with name date
Date: 22 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Micheal Maguire
Appointment date: 2020-03-20
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 28 Mar 2019
Action Date: 28 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-29
New date: 2018-06-28
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 28 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-29
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Sean Maguire
Documents
Change to a person with significant control
Date: 08 Nov 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-31
Psc name: Mr Sean Maguire
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-05
Officer name: Alexander Alistair Jackson
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Maguire
Change date: 2014-01-01
Documents
Capital allotment shares
Date: 07 Jan 2014
Action Date: 05 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-05
Capital : 200 GBP
Documents
Appoint person director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Alistair Jackson
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 10261166 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WESTBOURNE GROVE,WEST YORKSHIRE,LS21 3LJ
Number: | 06467415 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11058210 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER SQUARE BOX OFFICE THE OFFICIAL TICKET BOOTH HALF PRICE DISCOUNT LIMITED
ELM PARK HOUSE,PINNER,HA5 3NN
Number: | 04452845 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MIDSUMMER COURT,EDGWARE,HA8 8UU
Number: | 04290557 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERGATES BUILDING,LEICESTER,LE5 4LE
Number: | 07373464 |
Status: | ACTIVE |
Category: | Private Limited Company |