- Company Overview for DAVIES BAKERY SUPPLIES LTD (01019490)
- Filing history for DAVIES BAKERY SUPPLIES LTD (01019490)
- People for DAVIES BAKERY SUPPLIES LTD (01019490)
- Charges for DAVIES BAKERY SUPPLIES LTD (01019490)
- More for DAVIES BAKERY SUPPLIES LTD (01019490)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2019 | DS01 | Application to strike the company off the register | |
11 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
10 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
12 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
03 Jul 2017 | AA | Unaudited abridged accounts made up to 30 September 2016 | |
26 Jun 2017 | TM02 | Termination of appointment of Benjamin James Brierley as a secretary on 26 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Iain Fraser Campbell as a director on 26 June 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from Greengate Middleton Manchester M24 1RU to 30 Chorley New Road Bolton BL1 4AP on 9 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Iain Fraser Campbell on 6 March 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Mar 2016 | AP03 | Appointment of Benjamin James Brierley as a secretary on 17 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Julie Ward as a secretary on 17 March 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
29 Sep 2015 | CH01 | Director's details changed for Alan Keith Reynard on 21 September 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Iain Fraser Campbell as a director on 2 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Robert Leslie Perkins as a director on 2 June 2015 | |
06 May 2015 | TM01 | Termination of appointment of Linda Tolhurst-Reynard as a director on 30 April 2015 | |
01 Apr 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
18 Dec 2014 | CH01 | Director's details changed for Alan Keith Reynard on 31 October 1991 | |
05 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|