NICK ORCHARD PROPERTIES LIMITED

Company Documents

DateDescription
17/04/1917 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1917 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2

View Document

23/02/1823 February 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.2

View Document

09/03/179 March 2017 INSOLVENCY:PROGRESS REPORT ENDS 20/12/2016

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM PARK HOUSE 10 PARK STREET BRISTOL BS1 5HX UNITED KINGDOM

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

12/01/1612 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/01/1611 January 2016 ORDER OF COURT TO WIND UP

View Document

18/08/1518 August 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/09/143 September 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2014

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM GROUND FLOOR OFFICE 23 HIGH STREET YATTON NORTH SOMERSET BS49 4JD

View Document

20/10/1320 October 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, SECRETARY TRACY ORCHARD

View Document

16/09/1316 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2013

View Document

18/04/1318 April 2013 COURT ORDER INSOLVENCY:MISCELLANEOUS

View Document

18/04/1318 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 16 DERHAM PARK YATTON BRISTOL BS49 4DZ UNITED KINGDOM

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/05/122 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

02/05/122 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 6 CHURCH CLOSE YATTON BRISTOL BS49 4HG

View Document

17/02/1217 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM SUITE A, UNIT 16 CIRENCESTER OFFICE PARK, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JJ UNITED KINGDOM

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM UNIT 9 CIRENCESTER OFFICE PARK TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JJ

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

12/02/1012 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM THE OLD STABLES WICK BUSINESS CENTRE UPPER WICK DURSLEY GLOUCESTERSHIRE GL11 6DE

View Document

11/02/0911 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM THE OLD STABLES WICK BUISNESS CENTRE MANOR FARM, UPPER WICK DURSLEY GLOUCESTERSHIRE GL11 6DE UNITED KINGDOM

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 30 THE STREET NORTH NIBLEY DURSLEY GLOUCESTERSHIRE GL11 6DW

View Document

31/01/0831 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED NICK ORCHARD PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: THE STUDIO 404/406 CHISWICK HIGH ROAD LONDON W4 5UT

View Document

01/02/001 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 92 CHISWICK HIGH ROAD LONDON W4 1SH

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

06/04/986 April 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: ELLENCROFT HOUSE WOTTON UNDER EDGE GLOS GL12 7AY

View Document

11/05/9511 May 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/01/9517 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 REGISTERED OFFICE CHANGED ON 18/12/94 FROM: SEARL HOUSE 92 CHISWICK HIGH ROAD LONDON W4 1SH

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: 61 VICTORY ROAD WIMBLEDON LONDON SW19

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: 139 TOOLEY ST LONDON SE1

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company