Advanced company searchLink opens in new window

ORCHARD HOUSE FOODS BIDCO LIMITED

Company number 12963652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-29
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-25
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
  • RES13 ‐ Company documents and agreemets 26/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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