- Company Overview for ORCHARD HOUSE FOODS BIDCO LIMITED (12963652)
- Filing history for ORCHARD HOUSE FOODS BIDCO LIMITED (12963652)
- People for ORCHARD HOUSE FOODS BIDCO LIMITED (12963652)
- Charges for ORCHARD HOUSE FOODS BIDCO LIMITED (12963652)
- Insolvency for ORCHARD HOUSE FOODS BIDCO LIMITED (12963652)
- More for ORCHARD HOUSE FOODS BIDCO LIMITED (12963652)
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) |
---|---|---|---|
08 Feb 2024 | AD01 | Registered office address changed from 79 Manton Road Earlstrees Industrial Estate Corby NN17 4JL England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 8 February 2024 | |
08 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2024 | LIQ02 | Statement of affairs | |
21 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | TM01 | Termination of appointment of Rebecca Jade Sutcliffe as a director on 13 September 2023 | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
31 Aug 2022 | MR01 | Registration of charge 129636520005, created on 25 August 2022 | |
10 Aug 2022 | AA | Full accounts made up to 30 June 2021 | |
20 Jun 2022 | TM01 | Termination of appointment of David Brown Manning as a director on 9 March 2022 | |
07 Apr 2022 | MR01 | Registration of charge 129636520004, created on 30 March 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Michael Rice as a director on 28 February 2022 | |
21 Feb 2022 | AP01 | Appointment of Miss Rebecca Jade Sutcliffe as a director on 18 February 2022 | |
31 Jan 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 June 2021 | |
31 Jan 2022 | AD01 | Registered office address changed from 36 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England to 79 Manton Road Earlstrees Industrial Estate Corby NN17 4JL on 31 January 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
22 Dec 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | MR01 | Registration of charge 129636520003, created on 25 August 2021 | |
12 May 2021 | MA | Memorandum and Articles of Association | |
29 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | MR01 | Registration of charge 129636520002, created on 15 March 2021 | |
15 Jan 2021 | MR01 | Registration of charge 129636520001, created on 13 January 2021 |