ORCHARD BRICKWORK LIMITED

Alfred House Alfred House, Loughton, IG10 4BN, England
StatusLIQUIDATION
Company No.08562134
CategoryPrivate Limited Company
Incorporated10 Jun 2013
Age10 years, 11 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Jan 2014

Action Date: 05 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-05

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Alistair Jackson

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTERED PARSNIPS LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:10261166
Status:ACTIVE
Category:Private Limited Company

GB CAR AND COMMERCIAL LIMITED

23 WESTBOURNE GROVE,WEST YORKSHIRE,LS21 3LJ

Number:06467415
Status:ACTIVE
Category:Private Limited Company

KF NOMINEES LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11058210
Status:ACTIVE
Category:Private Limited Company
Number:04452845
Status:ACTIVE
Category:Private Limited Company

MIDSUMMER CONSULTING LTD

6 MIDSUMMER COURT,EDGWARE,HA8 8UU

Number:04290557
Status:ACTIVE
Category:Private Limited Company

MILFORD CORP LIMITED

WATERGATES BUILDING,LEICESTER,LE5 4LE

Number:07373464
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