Advanced company searchLink opens in new window

DELICIOUS BRANDS LIMITED

Company number 06544963

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
02 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 200
15 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
21 Apr 2010 CH03 Secretary's details changed for Tracy Joanne Wilkins on 26 March 2010
21 Apr 2010 AD02 Register inspection address has been changed
21 Apr 2010 CH01 Director's details changed for Thomas Wilkins on 26 March 2010
21 Apr 2010 AD01 Registered office address changed from 5 Church Close Waddington Clitheroe Lancashire BB7 3HX Uk on 21 April 2010
21 Apr 2010 CH01 Director's details changed for Mike Wilkins on 26 March 2010
21 Apr 2010 CH01 Director's details changed for Tracy Joanne Wilkins on 26 March 2010
23 Apr 2009 363a Return made up to 26/03/09; full list of members
23 Apr 2009 AA Accounts made up to 31 March 2009
23 Apr 2009 287 Registered office changed on 23/04/2009 from 40 victoria street clitheroe lancashire BB7 1BL uk
23 Apr 2009 353 Location of register of members
23 Apr 2009 190 Location of debenture register
23 Apr 2009 288c Director and Secretary's Change of Particulars / tracy wilkins / 23/04/2009 / HouseName/Number was: 40, now: 5; Street was: victoria street, now: church close; Area was: , now: waddington; Post Code was: BB7 1BL, now: BB7 3HX
23 Apr 2009 288c Director's Change of Particulars / thomas wilkins / 23/04/2009 / HouseName/Number was: 40, now: 5; Street was: victoria street, now: church close; Area was: , now: waddington; Post Code was: BB7 1BL, now: BB7 3HX
26 Mar 2008 NEWINC Incorporation