ORCHARD OVENS BY VALORIANI LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-03-16

View Document

17/07/2417 July 2024 Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE United Kingdom to Forvis Mazars Llp One St. Peters Square Manchester M2 3DE on 2024-07-17

View Document

28/05/2428 May 2024 Liquidators' statement of receipts and payments to 2024-03-16

View Document

15/06/2315 June 2023 Removal of liquidator by court order

View Document

15/06/2315 June 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-16

View Document

29/03/2229 March 2022 Statement of affairs

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Registered office address changed from Unit 3 & 4 the Old Brewery Trading Estate Mona Place Croft Street Preston Lancashire PR1 8XA to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 2022-03-02

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-19 with updates

View Document

24/11/2124 November 2021 Appointment of Mrs Victoria Manciocchi as a director on 2021-11-24

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093734350001

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CESSATION OF DINO MANCIOCCHI AS A PSC

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ANGELO ARTHUR MANCIOCCHI

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ANDREW ANGELO ARTHUR MANCIOCCHI

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MISS VIOLA VALORIANI / 07/04/2017

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR DINO MANCIOCCHI / 07/04/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

26/01/1626 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANCIOCCHO

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR DINO VENANZIO JOSEPH MANCIOCCHI

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANGELO ARTHUR MANCIOCCHI / 09/01/2015

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM UNITS 3&4 THE OLD BREWERY TRADING ESTATE CROFT STREET PRESTON LANCASHIRE PR1 8ST UNITED KINGDOM

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information