- Company Overview for THE BAKERY PLACE LIMITED (03474824)
- Filing history for THE BAKERY PLACE LIMITED (03474824)
- People for THE BAKERY PLACE LIMITED (03474824)
- Charges for THE BAKERY PLACE LIMITED (03474824)
- More for THE BAKERY PLACE LIMITED (03474824)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
11 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2018 | DS01 | Application to strike the company off the register | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
16 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
24 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
03 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for John Nicholas Coatman on 21 November 2011 | |
21 Nov 2011 | CH03 | Secretary's details changed for Ms Clare Nicola Coatman on 21 November 2011 | |
08 Feb 2011 | AD01 | Registered office address changed from 139 Richards Road Sheffield S2 3DW on 8 February 2011 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |