- Company Overview for CAKE CREATORS LIMITED (04604543)
- Filing history for CAKE CREATORS LIMITED (04604543)
- People for CAKE CREATORS LIMITED (04604543)
- More for CAKE CREATORS LIMITED (04604543)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2013 | DS01 | Application to strike the company off the register | |
21 Nov 2012 | AD01 | Registered office address changed from 10 New Street Frankwell Shrewsbury Shropshire SY3 8JN on 21 November 2012 | |
21 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2012 | AR01 |
Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-11-20
|
|
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for James Michael Tucker on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Anne Amelia Tucker on 16 December 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
27 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
24 Jan 2008 | 287 | Registered office changed on 24/01/08 from: 12 mill meadow shrewsbury shropshire SY2 6EU | |
04 Jan 2008 | 288a | New secretary appointed;new director appointed | |
20 Dec 2007 | 288b | Secretary resigned;director resigned | |
20 Dec 2007 | 288b | Director resigned | |
20 Dec 2007 | 288a | New director appointed | |
06 Dec 2007 | 363a | Return made up to 29/11/07; full list of members |