Advanced company searchLink opens in new window

ELITE BAKERY LIMITED

Company number 06196025

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)
31 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2012 4.68 Liquidators' statement of receipts and payments to 13 July 2012
31 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2012 4.68 Liquidators' statement of receipts and payments to 17 February 2012
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 August 2011
01 Mar 2011 4.68 Liquidators' statement of receipts and payments to 17 February 2011
26 Aug 2010 4.68 Liquidators' statement of receipts and payments to 17 August 2010
02 Mar 2010 4.68 Liquidators' statement of receipts and payments to 17 February 2010
25 Feb 2009 4.20 Statement of affairs with form 4.19
25 Feb 2009 600 Appointment of a voluntary liquidator
25 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-18
26 Jan 2009 287 Registered office changed on 26/01/2009 from 5 west view concord washington tyne & wear NE37 2DT
13 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
13 Nov 2008 288a Director appointed nigel surtees
24 Sep 2008 363s Return made up to 02/04/08; full list of members
24 Sep 2008 225 Accounting reference date extended from 30/04/2008 to 31/05/2008
24 Apr 2007 288b Director resigned
24 Apr 2007 288b Secretary resigned
24 Apr 2007 288a New director appointed
24 Apr 2007 288a New director appointed
24 Apr 2007 288a New secretary appointed;new director appointed
24 Apr 2007 287 Registered office changed on 24/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
02 Apr 2007 NEWINC Incorporation