Advanced company searchLink opens in new window

ORCHARD HOUSE FOODS MIDCO LIMITED

Company number 12963632

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 Leopald Street Sheffield S1 2JA on 8 February 2024
08 Feb 2024 LIQ02 Statement of affairs
08 Feb 2024 600 Appointment of a voluntary liquidator
08 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-30
24 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 TM01 Termination of appointment of Rebecca Jade Sutcliffe as a director on 13 September 2023
19 Jun 2023 TM01 Termination of appointment of Steve Corby as a director on 16 June 2023
19 Jun 2023 TM01 Termination of appointment of Gavin John Darby as a director on 16 June 2023
19 Jun 2023 TM01 Termination of appointment of Claire Price-Jones as a director on 16 June 2023
19 Jun 2023 TM01 Termination of appointment of Alex Tompkins as a director on 16 June 2023
10 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
31 Aug 2022 MR01 Registration of charge 129636320005, created on 25 August 2022
10 Aug 2022 AA Full accounts made up to 30 June 2021
18 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Loan note instrument 20/06/2022
18 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Loan note instrument 20/06/2022
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 129636320004, 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 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
01 Dec 2021 AP01 Appointment of Mr Steve Corby as a director on 19 November 2021