- Company Overview for FRESH BAKED COMMUNICATIONS LIMITED (06128669)
- Filing history for FRESH BAKED COMMUNICATIONS LIMITED (06128669)
- People for FRESH BAKED COMMUNICATIONS LIMITED (06128669)
- More for FRESH BAKED COMMUNICATIONS LIMITED (06128669)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2011 | AR01 |
Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-03-25
|
|
25 Mar 2011 | AD01 | Registered office address changed from House Three the Maltings East Tyndall Street Cardiff South Glamorgan CF24 5EA on 25 March 2011 | |
25 Mar 2011 | CH01 | Director's details changed for Mr Richard Calvin Matthews on 14 December 2010 | |
25 Mar 2011 | CH03 | Secretary's details changed for Mrs Katherine Frances Matthews on 14 December 2010 | |
25 Mar 2011 | CH01 | Director's details changed for Mrs Katherine Frances Matthews on 14 December 2010 | |
25 Mar 2011 | TM01 | Termination of appointment of Matthew Snelus as a director | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jun 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
05 May 2010 | RESOLUTIONS |
Resolutions
|
|
05 May 2010 | SH06 |
Cancellation of shares. Statement of capital on 5 May 2010
|
|
05 May 2010 | SH03 | Purchase of own shares. | |
26 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Matthew John Snelus on 25 March 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from house three the maltings east tyndall street cardiff CF24 5EA uk | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Mar 2008 | 363a | Return made up to 26/02/08; full list of members | |
19 Mar 2008 | 287 | Registered office changed on 19/03/2008 from house 3 the maltings east tindle street cardiff CF24 5EA |