- Company Overview for FRESHBAKED REALISATIONS LIMITED (04980542)
- Filing history for FRESHBAKED REALISATIONS LIMITED (04980542)
- People for FRESHBAKED REALISATIONS LIMITED (04980542)
- Charges for FRESHBAKED REALISATIONS LIMITED (04980542)
- Insolvency for FRESHBAKED REALISATIONS LIMITED (04980542)
- More for FRESHBAKED REALISATIONS LIMITED (04980542)
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) |
---|---|---|---|
19 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2012 | 2.24B | Administrator's progress report to 8 September 2012 | |
19 Sep 2012 | 2.35B | Notice of move from Administration to Dissolution on 8 September 2012 | |
12 Apr 2012 | AD01 | Registered office address changed from Fresh Baked House 3-4 Park Place Cardiff CF10 3DP on 12 April 2012 | |
12 Apr 2012 | 2.24B | Administrator's progress report to 8 March 2012 | |
21 Nov 2011 | F2.18 | Notice of deemed approval of proposals | |
22 Sep 2011 | 2.17B | Statement of administrator's proposal | |
20 Sep 2011 | AD01 | Registered office address changed from 3 - 4 Park Place Cardiff CF10 3DP United Kingdom on 20 September 2011 | |
20 Sep 2011 | CERTNM |
Company name changed fresh baked group LTD\certificate issued on 20/09/11
|
|
20 Sep 2011 | 2.12B | Appointment of an administrator | |
16 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2011 | CONNOT | Change of name notice | |
14 Jan 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2011 | AR01 |
Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
|
|
05 Jan 2011 | CH03 | Secretary's details changed for Mr Richard Calvin Matthews on 22 December 2009 | |
05 Jan 2011 | CH01 | Director's details changed for Mrs Katherine Frances Matthews on 22 December 2009 | |
05 Jan 2011 | CH01 | Director's details changed for Mr Richard Calvin Matthews on 22 December 2009 | |
04 Jan 2011 | AP01 | Appointment of Mr Richard Calvin Matthews as a director | |
04 Jan 2011 | TM01 | Termination of appointment of Fresh Baked Group Ltd as a director | |
04 Jan 2011 | AD01 | Registered office address changed from House Three, the Maltings East Tyndall Street Cardiff South Glamorgan CF24 5EA on 4 January 2011 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Sep 2010 | SH02 | Sub-division of shares on 24 September 2010 | |
30 Sep 2010 | RESOLUTIONS |
Resolutions
|