- Company Overview for THE SWALLOW BAKERY LIMITED (04190247)
- Filing history for THE SWALLOW BAKERY LIMITED (04190247)
- People for THE SWALLOW BAKERY LIMITED (04190247)
- More for THE SWALLOW BAKERY LIMITED (04190247)
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) |
---|---|---|---|
30 Sep 2016 | CH01 | Director's details changed for Mr Oliver Andrew Thomas on 1 January 2016 | |
26 May 2016 | TM01 | Termination of appointment of a director | |
25 May 2016 | AD01 | Registered office address changed from C/O Andrew Thomas Swallow Bakery the Quadrangle, Imperial Square Cheltenham Gloucestershire GL50 1PZ to C/O Eversure Accounts Hatherley Lane Cheltenham Gloucestershire GL51 6PN on 25 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of Andrew Paul Thomas as a director on 1 May 2016 | |
14 Nov 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2015 | DS01 | Application to strike the company off the register | |
20 May 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Andrew Paul Thomas on 16 April 2012 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
20 Jun 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
06 May 2011 | AD01 | Registered office address changed from 19 Walkers Close, Freeland Witney Oxfordshire OX29 8AY on 6 May 2011 | |
11 Nov 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
28 Sep 2010 | AP01 | Appointment of Oliver Thomas as a director | |
28 Sep 2010 | CH01 | Director's details changed for Andrew Paul Thomas on 29 March 2001 | |
28 Sep 2010 | TM01 | Termination of appointment of Oliver Thomas as a director | |
28 Sep 2010 | TM02 | Termination of appointment of Oliver Thomas as a secretary | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |