Advanced company searchLink opens in new window

DAVIES BAKERY SUPPLIES LTD

Company number 01019490

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)
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
  • GBP 500
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
  • GBP 500