- Company Overview for COLUMBINE CAKES LIMITED (04227179)
- Filing history for COLUMBINE CAKES LIMITED (04227179)
- People for COLUMBINE CAKES LIMITED (04227179)
- Charges for COLUMBINE CAKES LIMITED (04227179)
- Insolvency for COLUMBINE CAKES LIMITED (04227179)
- More for COLUMBINE CAKES LIMITED (04227179)
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) |
---|---|---|---|
22 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2011 | |
02 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Jul 2009 | 363a | Return made up to 01/06/09; full list of members | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Oct 2007 | 288a | New director appointed | |
16 Oct 2007 | 288b | Director resigned | |
11 Jul 2007 | 363a | Return made up to 01/06/07; full list of members | |
11 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 May 2007 | 288a | New secretary appointed | |
04 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
12 Jan 2007 | 287 | Registered office changed on 12/01/07 from: 23 castle street buckingham bucks MK18 1BP | |
07 Nov 2006 | 287 | Registered office changed on 07/11/06 from: buxton court 3 west way botley oxford oxfordshire OX2 0JB | |
01 Sep 2006 | AA | Total exemption full accounts made up to 30 June 2005 | |
03 Aug 2006 | 288a | New director appointed | |
03 Aug 2006 | 288b | Secretary resigned;director resigned | |
17 Jul 2006 | 363s | Return made up to 01/06/06; full list of members | |
17 Jul 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
10 Nov 2005 | 395 | Particulars of mortgage/charge |