Advanced company searchLink opens in new window

RIVERSIDE BAKERIES (GT. YARMOUTH) LIMITED

Company number 01477975

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2011 DS01 Application to strike the company off the register
30 Mar 2011 AP01 Appointment of John Anthony Harrod as a director
30 Mar 2011 AP01 Appointment of Adriana Therezia Harrod as a director
30 Mar 2011 CH03 Secretary's details changed for Adriana Harrod on 28 February 2007
30 Mar 2011 TM01 Termination of appointment of Dominic Harrod as a director
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Sep 2010 AC92 Restoration by order of the court
14 Oct 1999 BONA Bona Vacantia disclaimer
12 Nov 1996 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 1996 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 1995 AA Full accounts made up to 31 March 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
23 Sep 1994 363s Return made up to 22/02/94; full list of members
23 Sep 1994 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
23 Sep 1994 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
20 Dec 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
29 Nov 1993 AA Full accounts made up to 31 March 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1993
22 Nov 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
26 Feb 1993 363s Return made up to 22/02/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 22/02/93; full list of members