- Company Overview for ORCHARD COTTAGE PRODUCTS LIMITED (05077244)
- Filing history for ORCHARD COTTAGE PRODUCTS LIMITED (05077244)
- People for ORCHARD COTTAGE PRODUCTS LIMITED (05077244)
- Charges for ORCHARD COTTAGE PRODUCTS LIMITED (05077244)
- More for ORCHARD COTTAGE PRODUCTS LIMITED (05077244)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2022 | DS01 | Application to strike the company off the register | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
05 Nov 2021 | CH01 | Director's details changed for Jillian Birkett on 26 July 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Maurice Hylton Birkett on 27 July 2021 | |
05 Nov 2021 | PSC04 | Change of details for Mr Maurice Hylton Birkett as a person with significant control on 26 July 2021 | |
05 Nov 2021 | PSC04 | Change of details for Mrs Jillian Birkett as a person with significant control on 26 July 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Maurice Hylton Birkett on 5 November 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Jillian Birkett on 5 November 2021 | |
05 Nov 2021 | CH03 | Secretary's details changed for Jillian Birkett on 5 November 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 16 July 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 16 Bondgate without Alnwick NE66 1PP England to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 11 February 2021 | |
26 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
18 Dec 2019 | AD01 | Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 16 Bondgate without Alnwick NE66 1PP on 18 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
26 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |