- Company Overview for BAKE-WELLS BAKERY LIMITED (06514499)
- Filing history for BAKE-WELLS BAKERY LIMITED (06514499)
- People for BAKE-WELLS BAKERY LIMITED (06514499)
- Insolvency for BAKE-WELLS BAKERY LIMITED (06514499)
- More for BAKE-WELLS BAKERY LIMITED (06514499)
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) |
---|---|---|---|
04 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2014 | |
25 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2013 | AD01 | Registered office address changed from Grosvenor House 1 New Road Brixham Devon TQ5 8LZ on 15 July 2013 | |
12 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2013 | AR01 |
Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-03-11
|
|
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
06 May 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
06 May 2010 | AD01 | Registered office address changed from 5 Victoria Street Paignton Devon TQ4 5DH on 6 May 2010 | |
05 May 2010 | CH01 | Director's details changed for Geraldine Cook on 26 February 2010 | |
05 May 2010 | CH01 | Director's details changed for Paul Martin Cook on 26 February 2010 | |
05 May 2010 | CH01 | Director's details changed for Lee Paul Cook on 26 February 2010 | |
05 May 2010 | CH01 | Director's details changed for Anne Cook on 26 February 2010 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 May 2009 | 363a | Return made up to 26/02/09; full list of members | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from 27 holywell row london EC2A 4JB |