About

Registered Number: 07532673
Date of Incorporation: 16/02/2011 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2019 (5 years and 2 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Established in 2011, Orchards Construction Group Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2019
LIQ14 - N/A 21 January 2019
LIQ03 - N/A 02 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2017
AD01 - Change of registered office address 11 August 2017
RESOLUTIONS - N/A 09 August 2017
LIQ02 - N/A 09 August 2017
AD01 - Change of registered office address 28 July 2017
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
CH01 - Change of particulars for director 23 March 2016
AP01 - Appointment of director 18 March 2016
AR01 - Annual Return 17 February 2016
AA01 - Change of accounting reference date 08 February 2016
CH01 - Change of particulars for director 30 November 2015
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 10 September 2015
CH01 - Change of particulars for director 10 September 2015
AR01 - Annual Return 16 February 2015
AD01 - Change of registered office address 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 14 November 2012
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 26 March 2012
SH01 - Return of Allotment of shares 01 March 2011
SH01 - Return of Allotment of shares 01 March 2011
SH01 - Return of Allotment of shares 01 March 2011
SH01 - Return of Allotment of shares 01 March 2011
SH01 - Return of Allotment of shares 01 March 2011
SH01 - Return of Allotment of shares 01 March 2011
TM02 - Termination of appointment of secretary 28 February 2011
NEWINC - New incorporation documents 16 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.