Advanced company searchLink opens in new window

NORDIC BAKERY LIMITED

Company number 05034418

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)
09 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 1 November 2022
31 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 1 November 2021
04 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2020
03 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 1 November 2019
05 Mar 2019 600 Appointment of a voluntary liquidator
14 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Dec 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Nov 2018 AD01 Registered office address changed from C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU to 1 Kings Avenue Winchmore Hill London N21 3NA on 16 November 2018
02 Nov 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Oct 2018 RP04TM01 Second filing for the termination of Maria Puolakka as a director
05 Oct 2018 AM07 Result of meeting of creditors
01 Oct 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
14 Sep 2018 AM03 Statement of administrator's proposal
01 Aug 2018 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 1 August 2018
27 Jul 2018 AM01 Appointment of an administrator
18 Jul 2018 TM01 Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 22/10/2018.
24 May 2018 SH08 Change of share class name or designation
17 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
11 Dec 2017 AP01 Appointment of Mr Jura Nestori Junnila as a director on 15 September 2017
01 Dec 2017 TM01 Termination of appointment of Richard Adam Keen as a director on 15 September 2017
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
16 Oct 2017 TM01 Termination of appointment of Richard John Williams as a director on 14 August 2017