ORCHARD & SHIPMAN (MAINTENANCE) LIMITED

05497514
ORCHARD & SHIPMAN HOUSE 1 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH SL1 6DQ

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jul 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 May 2021 gazette Gazette Notice Voluntary 1 Buy now
17 May 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jul 2020 accounts Annual Accounts 2 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 accounts Annual Accounts 2 Buy now
29 Oct 2018 officers Termination of appointment of secretary (Lee Richards) 1 Buy now
19 Oct 2018 officers Termination of appointment of director (Lee Richards) 1 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 accounts Annual Accounts 2 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 3 Buy now
20 May 2016 officers Termination of appointment of secretary (Andrew Cook) 1 Buy now
20 May 2016 officers Appointment of director (Mr Lee Richards) 2 Buy now
20 May 2016 officers Appointment of secretary (Mr Lee Richards) 2 Buy now
08 Dec 2015 officers Appointment of secretary (Mr Andrew Cook) 2 Buy now
08 Dec 2015 officers Termination of appointment of secretary (Raymond Gary Gentleman) 1 Buy now
19 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Jul 2015 annual-return Annual Return 3 Buy now
22 Jul 2015 officers Appointment of secretary (Mr Raymond Gary Gentleman) 2 Buy now
08 Jan 2015 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
05 Nov 2013 officers Termination of appointment of secretary (Adrian Gillooly) 1 Buy now
05 Nov 2013 officers Termination of appointment of director (Adrian Gillooly) 1 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
30 Jul 2012 officers Change of particulars for director (Mr Adrian Michael Gillooly) 2 Buy now
27 Jun 2012 officers Termination of appointment of director (Nickolas Medhurst) 1 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2011 officers Appointment of secretary (Mr Adrian Michael Gillooly) 1 Buy now
23 Aug 2011 officers Termination of appointment of secretary (Tanya Srikandan) 1 Buy now
15 Jul 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 2 Buy now
06 Dec 2010 officers Appointment of secretary (Ms Tanya Srikandan) 1 Buy now
06 Dec 2010 officers Termination of appointment of secretary (Lisa Birch) 1 Buy now
29 Sep 2010 annual-return Annual Return 6 Buy now
27 Jan 2010 accounts Annual Accounts 2 Buy now
13 Aug 2009 officers Director's change of particulars / adrian gillooly / 12/08/2009 1 Buy now
12 Aug 2009 annual-return Return made up to 03/07/09; full list of members 4 Buy now
23 Jan 2009 officers Director appointed mr adrian gillooly 1 Buy now
23 Jan 2009 accounts Annual Accounts 2 Buy now
17 Jul 2008 annual-return Return made up to 03/07/08; full list of members 4 Buy now
23 Jan 2008 accounts Annual Accounts 1 Buy now
26 Sep 2007 auditors Auditors Resignation Company 1 Buy now
23 Aug 2007 annual-return Return made up to 30/06/07; full list of members 2 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: 80 peascod street windsor berkshire SL4 1DH 1 Buy now
11 Dec 2006 accounts Annual Accounts 11 Buy now
10 Aug 2006 officers Director resigned 1 Buy now
08 Aug 2006 annual-return Return made up to 30/06/06; full list of members 7 Buy now
23 Feb 2006 address Registered office changed on 23/02/06 from: 256 high street slough berkshire SL1 1JU 1 Buy now
11 Oct 2005 officers New director appointed 2 Buy now
04 Aug 2005 capital Ad 03/07/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Aug 2005 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
03 Jul 2005 incorporation Incorporation Company 19 Buy now