- Company Overview for BATH BAKERY LIMITED (05066836)
- Filing history for BATH BAKERY LIMITED (05066836)
- People for BATH BAKERY LIMITED (05066836)
- Insolvency for BATH BAKERY LIMITED (05066836)
- More for BATH BAKERY LIMITED (05066836)
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
|
|
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
|
|
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
|
|
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 |