-
ORCHID 11 LIMITED - The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Company Information
- Company registration number
- 05501145
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Chancery
- 58 Spring Gardens
- Manchester
- M2 1EW The Chancery, 58 Spring Gardens, Manchester, M2 1EW UK
Management
- Managing Directors
- HARTLEY, Steven Michael
- WORTLEY, Steven Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-07-06
- Dissolved on
- 2020-02-11
- SIC/NACE
- 69201
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- OUTSAUCE CONTRACTOR ACCOUNTING LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2012-07-06
-
ORCHID 11 LIMITED Company Description
- ORCHID 11 LIMITED is a ltd registered in United Kingdom with the Company reg no 05501145. Its current trading status is "closed". It was registered 2005-07-06. It was previously called OUTSAUCE CONTRACTOR ACCOUNTING LIMITED. It has declared SIC or NACE codes as "69201". It has 2 directors The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-07-06.It can be contacted at The Chancery .
Get ORCHID 11 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Orchid 11 Limited - The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Did you know? kompany provides original and official company documents for ORCHID 11 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-11) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-07-11) - LIQ02
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-11) - LIQ14
-
resolution (2019-11-11) - RESOLUTIONS
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-11-08) - TM02
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-12) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-28) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-07-20) - 600
-
mortgage-satisfy-charge-full (2017-05-10) - MR04
-
resolution (2017-05-04) - RESOLUTIONS
-
accounts-with-accounts-type-full (2017-01-03) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-01-14) - TM02
-
appoint-person-secretary-company-with-name-date (2016-01-14) - AP03
-
accounts-with-accounts-type-small (2016-01-13) - AA
-
confirmation-statement-with-updates (2016-07-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-18) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
-
appoint-person-director-company-with-name-date (2015-08-12) - AP01
-
termination-director-company-with-name-termination-date (2015-08-12) - TM01
-
termination-secretary-company-with-name-termination-date (2015-08-12) - TM02
-
appoint-person-secretary-company-with-name-date (2015-08-12) - AP03
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-01-22) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-02-11) - MR01
-
certificate-change-of-name-company (2014-11-20) - CERTNM
-
accounts-with-accounts-type-small (2014-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-08) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-12-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
-
accounts-with-accounts-type-small (2013-08-16) - AA
-
termination-director-company-with-name (2013-06-27) - TM01
-
miscellaneous (2013-01-04) - MISC
keyboard_arrow_right 2012
-
legacy (2012-10-26) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-10) - AR01
-
accounts-with-accounts-type-small (2012-06-01) - AA
-
legacy (2012-06-01) - MG01
-
appoint-person-director-company-with-name (2012-01-25) - AP01
-
legacy (2012-01-19) - MG01
-
legacy (2012-11-06) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-04-06) - AA
-
legacy (2011-12-24) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-06) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-07) - AR01
-
change-person-director-company-with-change-date (2010-07-07) - CH01
-
change-person-secretary-company-with-change-date (2010-07-07) - CH03
-
accounts-with-accounts-type-small (2010-06-01) - AA
-
termination-director-company-with-name (2010-03-05) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-05-18) - AA
-
legacy (2009-08-14) - 363a
keyboard_arrow_right 2008
-
legacy (2008-07-07) - 363a
-
legacy (2008-07-04) - 288b
-
legacy (2008-05-29) - 288c
-
accounts-with-accounts-type-small (2008-07-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-25) - 288a
-
accounts-with-accounts-type-small (2007-09-17) - AA
-
legacy (2007-07-11) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-small (2006-11-05) - AA
-
legacy (2006-07-13) - 225
-
legacy (2006-07-10) - 363a
-
legacy (2006-07-10) - 190
-
legacy (2006-07-10) - 353
-
legacy (2006-07-10) - 287
keyboard_arrow_right 2005
-
incorporation-company (2005-07-06) - NEWINC