Advanced company searchLink opens in new window

BATH BAKERY LIMITED

Company number 05066836

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)
24 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2018 AM23 Notice of move from Administration to Dissolution
09 Feb 2018 AM10 Administrator's progress report
11 Jan 2018 AM19 Notice of extension of period of Administration
16 Aug 2017 AM10 Administrator's progress report
25 Feb 2017 2.16B Statement of affairs with form 2.14B
23 Feb 2017 F2.18 Notice of deemed approval of proposals
14 Feb 2017 2.17B Statement of administrator's proposal
01 Feb 2017 AD01 Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 1 February 2017
31 Jan 2017 2.12B Appointment of an administrator
20 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AD01 Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015
19 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AD01 Registered office address changed from 3 Chelsea Road Bath Avon BA1 3DU on 9 October 2013
08 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 AP01 Appointment of Mark Slevin as a director
24 Aug 2011 TM01 Termination of appointment of Joyce Jones as a director
20 Jun 2011 TM02 Termination of appointment of Christopher Piff as a secretary