Advanced company searchLink opens in new window

ORCHARD PRINT SERVICES LIMITED

Company number 02767539

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)
30 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 13 October 2022
04 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 13 October 2021
26 May 2021 LIQ10 Removal of liquidator by court order
26 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-14
30 Apr 2021 600 Appointment of a voluntary liquidator
27 Mar 2021 LIQ MISC Insolvency:release of liquidator by secretary of state
09 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Nov 2020 AD01 Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL England to 100 st James Road Northampton NN5 5LF on 18 November 2020
09 Nov 2020 LIQ02 Statement of affairs
06 Nov 2020 600 Appointment of a voluntary liquidator
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
12 Jan 2018 AA Unaudited abridged accounts made up to 31 October 2017
29 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
29 Nov 2017 PSC04 Change of details for Mrs Janet Elaine Head as a person with significant control on 27 March 2017
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Mar 2017 CH03 Secretary's details changed for Mrs Janet Elaine Head on 10 March 2017
10 Mar 2017 CH01 Director's details changed for Mrs Janet Elaine Head on 10 March 2017
10 Mar 2017 AD01 Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD to 1 Billing Road Northampton Northamptonshire NN1 5AL on 10 March 2017
08 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Apr 2016 TM01 Termination of appointment of Sarah Carolyn Baker as a director on 31 March 2016