- Company Overview for FOREST BAKERY (CINDERFORD) LTD (05850831)
- Filing history for FOREST BAKERY (CINDERFORD) LTD (05850831)
- People for FOREST BAKERY (CINDERFORD) LTD (05850831)
- More for FOREST BAKERY (CINDERFORD) LTD (05850831)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | DS01 | Application to strike the company off the register | |
06 Feb 2014 | AP01 | Appointment of Mr Michael Fredrick Francis Wonnacott as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Sam Stewart as a director | |
06 Feb 2014 | AD01 | Registered office address changed from Unit 1 Whimsey Industrial Estate, Steam Mills Whimsey Cinderford Gloucestershire GL14 3JA on 6 February 2014 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
21 Jan 2013 | AD01 | Registered office address changed from 28 Dunlin Letchworth Garden City Herts SG6 4TJ United Kingdom on 21 January 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Dec 2012 | AD01 | Registered office address changed from Unit 1 Whimsey Industrial Estate Broadmoor Cinderford Glos GL14 3JA England on 19 December 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
13 Aug 2012 | AD01 | Registered office address changed from Unit 1 Wimsey Industrial Estate Broadmoor Cinderford Glos GL14 3JA England on 13 August 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from C/O 28 Dunlin 28 Dunlin Letchworth Garden City Hertfordshire SG6 4TJ United Kingdom on 13 August 2012 | |
10 Aug 2012 | TM02 | Termination of appointment of Jennifer Pickton as a secretary | |
26 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
21 Jun 2012 | TM01 | Termination of appointment of Dennis Reeves as a director | |
21 Jun 2012 | AP03 | Appointment of Ms Jennifer Jennifer Pickton as a secretary | |
21 Jun 2012 | TM01 | Termination of appointment of Dennis Reeves as a director | |
21 Jun 2012 | TM02 | Termination of appointment of Dennis Reeves as a secretary | |
14 Apr 2012 | AD01 | Registered office address changed from 4 St Margarets Road Ruardean GL17 9XE on 14 April 2012 | |
14 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
28 Jul 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption full accounts made up to 30 June 2010 |