- Company Overview for ORCHARD WHOLESALE LIMITED (05055052)
- Filing history for ORCHARD WHOLESALE LIMITED (05055052)
- People for ORCHARD WHOLESALE LIMITED (05055052)
- Charges for ORCHARD WHOLESALE LIMITED (05055052)
- More for ORCHARD WHOLESALE LIMITED (05055052)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | TM01 | Termination of appointment of Agnieszka Uszkowska as a director on 1 July 2015 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Elizabeth Kaye Greatorex as a director on 24 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Alan Charles Oxenham as a director on 24 June 2015 | |
26 Jun 2015 | TM02 | Termination of appointment of Frederick Leo William Regan as a secretary on 24 June 2015 | |
15 Apr 2015 | AP01 | Appointment of Agnieszka Uszkowska as a director on 7 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Ms Agnieszka Uszkowska as a director on 7 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
16 May 2011 | AD01 | Registered office address changed from Unit 223/4 Western International Market Hayes Road, Southall Middlesex UB2 5XH on 16 May 2011 | |
13 May 2011 | CH01 | Director's details changed for Elizabeth Kaye Greatorex on 25 February 2011 | |
13 May 2011 | CH01 | Director's details changed for Alan Charles Oxenham on 25 February 2011 | |
13 May 2011 | CH03 | Secretary's details changed for Frederick Leo William Regan on 25 February 2011 |