- Company Overview for THE OVEN DOOR BAKERY LIMITED (06415863)
- Filing history for THE OVEN DOOR BAKERY LIMITED (06415863)
- People for THE OVEN DOOR BAKERY LIMITED (06415863)
- Charges for THE OVEN DOOR BAKERY LIMITED (06415863)
- Insolvency for THE OVEN DOOR BAKERY LIMITED (06415863)
- More for THE OVEN DOOR BAKERY LIMITED (06415863)
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) |
---|---|---|---|
30 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2020 | LIQ10 | Removal of liquidator by court order | |
02 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Sep 2019 | AM10 | Administrator's progress report | |
08 Mar 2019 | AM10 | Administrator's progress report | |
13 Dec 2018 | AM19 | Notice of extension of period of Administration | |
11 Sep 2018 | AM10 | Administrator's progress report | |
04 May 2018 | AM06 | Notice of deemed approval of proposals | |
29 Apr 2018 | AM03 | Statement of administrator's proposal | |
07 Mar 2018 | AD01 | Registered office address changed from The Office Building Long Sutton House Shute Lane Long Sutton Somerset TA10 9LZ England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 7 March 2018 | |
06 Mar 2018 | AM01 | Appointment of an administrator | |
06 Sep 2017 | MR01 | Registration of charge 064158630002, created on 30 August 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
22 Jun 2016 | AP03 | Appointment of Mr Anthony Forster as a secretary on 15 June 2016 | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | MR01 | Registration of charge 064158630001, created on 13 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Nicholas Andrew Gould as a director on 10 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Richard Jason Judd as a director on 10 June 2016 | |
10 Jun 2016 | TM02 | Termination of appointment of Rosalind Judd as a secretary on 10 June 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from Unit 4, Botley Road Fair Oak Eastleigh Hampshire SO50 7AN to The Office Building Long Sutton House Shute Lane Long Sutton Somerset TA10 9LZ on 10 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Rosalind Judd as a director on 10 June 2016 | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |