Advanced company searchLink opens in new window

THE BREAD STORE LIMITED

Company number 06239188

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)
28 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2011 4.68 Liquidators' statement of receipts and payments to 21 April 2011
02 Nov 2010 4.68 Liquidators' statement of receipts and payments to 21 October 2010
12 May 2010 4.68 Liquidators' statement of receipts and payments to 21 April 2010
01 May 2009 4.20 Statement of affairs with form 4.19
01 May 2009 600 Appointment of a voluntary liquidator
01 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-22
17 Apr 2009 287 Registered office changed on 17/04/2009 from c/o cox cosello & horne langwood house 63-81 high street rickmansworth herts WD3 1EQ
04 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Nov 2008 288b Appointment Terminated Secretary nominee secretaries LIMITED
26 Nov 2008 287 Registered office changed on 26/11/2008 from 2ND floor cambridge house cambridge road harlow essex CM20 2EQ
18 Nov 2008 288a Secretary appointed janet anne goodger
10 Jul 2008 CERTNM Company name changed iver heath properties LIMITED\certificate issued on 22/07/08
09 Jul 2008 AA Accounts made up to 31 May 2008
09 Jul 2008 288a Director appointed mr david jonathan goodger
09 Jul 2008 287 Registered office changed on 09/07/2008 from 1 bacon lane hayling island hampshire PO11 0DN
08 Jul 2008 288b Appointment Terminated Director gregory collier
02 Jun 2008 363a Return made up to 08/05/08; full list of members
08 May 2007 NEWINC Incorporation