Advanced company searchLink opens in new window

AMERTON BAKERY LTD

Company number 05238141

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)
10 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2020 AD01 Registered office address changed from Amerton Bakery Amerton Farm Craft Centre Stowe by Chartley Stafford Staffordshire ST18 0LA England to Second Floor Poynt South Upper Parliment Street Nottingham NG1 6LF on 18 May 2020
12 May 2020 LIQ02 Statement of affairs
12 May 2020 600 Appointment of a voluntary liquidator
12 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-27
27 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
26 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 January 2018
26 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
26 Sep 2017 CH03 Secretary's details changed for Peter Barker on 26 September 2017
26 Sep 2017 CH01 Director's details changed for Beryl Jean Barker on 26 September 2017
26 Sep 2017 AD01 Registered office address changed from Amerton Farm Craft Centre Stowe by Chartley Stafford Staffordshire ST18 0LA to Amerton Bakery Amerton Farm Craft Centre Stowe by Chartley Stafford Staffordshire ST18 0LA on 26 September 2017
11 Apr 2017 AA Micro company accounts made up to 31 January 2017
05 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
21 May 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Dec 2014 CH01 Director's details changed for Beryl Jean Barker on 17 December 2014
17 Dec 2014 CH03 Secretary's details changed for Peter Barker on 17 December 2014
14 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10
23 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
23 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013