Advanced company searchLink opens in new window

TOP TASTE BAKERY LIMITED

Company number 06046863

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-28
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1