- Company Overview for TOP TASTE BAKERY LIMITED (06046863)
- Filing history for TOP TASTE BAKERY LIMITED (06046863)
- People for TOP TASTE BAKERY LIMITED (06046863)
- Charges for TOP TASTE BAKERY LIMITED (06046863)
- Insolvency for TOP TASTE BAKERY LIMITED (06046863)
- More for TOP TASTE BAKERY LIMITED (06046863)
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) |
---|---|---|---|
18 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2021 | |
12 Oct 2020 | AD01 | Registered office address changed from Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 12 October 2020 | |
07 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | LIQ02 | Statement of affairs | |
11 Sep 2020 | AD01 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 11 September 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
09 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
14 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | CH03 | Secretary's details changed for Joan Pashley on 10 December 2015 | |
14 Mar 2016 | CH01 | Director's details changed for Ernest Richard Pashley on 10 December 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|