Advanced company searchLink opens in new window

SMART CAKES LTD.

Company number 04342912

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 November 2017
20 Jan 2017 4.68 Liquidators' statement of receipts and payments to 10 November 2016
06 Feb 2016 MR04 Satisfaction of charge 2 in full
06 Feb 2016 MR04 Satisfaction of charge 1 in full
25 Nov 2015 AD01 Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE to Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 25 November 2015
23 Nov 2015 600 Appointment of a voluntary liquidator
23 Nov 2015 4.70 Declaration of solvency
23 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
14 Oct 2014 CERTNM Company name changed smart cookie bakeries LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-10-09
14 Oct 2014 CONNOT Change of name notice
19 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
20 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
04 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
06 Dec 2011 AD01 Registered office address changed from 120 Spalding Road, Pinchbeck Spalding Lincolnshire PE11 3UE on 6 December 2011
24 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Nov 2011 TM01 Termination of appointment of Julie Judd as a director
21 Nov 2011 TM02 Termination of appointment of Julie Judd as a secretary
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010