ORCHARD ORIGINS C.I.C.

Queenswood Country Park Queenswood Country Park, Leominster, HR6 0PY, Herefordshire, England
StatusDISSOLVED
Company No.09355762
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 28 days

SUMMARY

ORCHARD ORIGINS C.I.C. is an dissolved private limited company with number 09355762. It was incorporated 9 years, 5 months, 19 days ago, on 15 December 2014 and it was dissolved 3 years, 7 months, 28 days ago, on 06 October 2020. The company address is Queenswood Country Park Queenswood Country Park, Leominster, HR6 0PY, Herefordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Adrian Wilcox

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Sally Jane Pike

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence John Green

Termination date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Old address: Lower House Farm Ledbury Road Tupsley Hereford Herefordshire HR1 1UT

New address: Queenswood Country Park Dinmore Hill Leominster Herefordshire HR6 0PY

Change date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evan Bowen-Jones

Termination date: 2018-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Incorporation community interest company

Date: 15 Dec 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BAYLEAF DELICATESSEN LLP

RIDGEWAYS,STROMNESS,KW16 3DS

Number:SO303919
Status:ACTIVE
Category:Limited Liability Partnership

FAIRSHARE PROPERTIES LTD

36 GLEBE ROAD,LONDON,N3 2AX

Number:10743219
Status:ACTIVE
Category:Private Limited Company

FIFTH STATE SOLUTIONS LIMITED

32 BEAUFORT AVENUE,KIDDERMINSTER,DY11 5NJ

Number:06993567
Status:ACTIVE
Category:Private Limited Company

J WILMOT CATERING LIMITED

THAIN HOUSE,EDINBURGH,EH4 2BP

Number:SC423293
Status:ACTIVE
Category:Private Limited Company

R.S. REAL ESTATE INVESTMENT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10663581
Status:ACTIVE
Category:Private Limited Company

SJH TECHNOLOGY LTD

YEW TREE COTTAGE,LEATHERHEAD,KT22 8NE

Number:10686918
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source