- Company Overview for BUXTON SPA BAKERY LIMITED (06778084)
- Filing history for BUXTON SPA BAKERY LIMITED (06778084)
- People for BUXTON SPA BAKERY LIMITED (06778084)
- Charges for BUXTON SPA BAKERY LIMITED (06778084)
- Insolvency for BUXTON SPA BAKERY LIMITED (06778084)
- More for BUXTON SPA BAKERY LIMITED (06778084)
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) |
---|---|---|---|
13 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2011 | 2.24B | Administrator's progress report to 8 July 2011 | |
13 Jul 2011 | 2.35B | Notice of move from Administration to Dissolution on 8 July 2011 | |
15 Feb 2011 | 2.24B | Administrator's progress report to 14 January 2011 | |
04 Nov 2010 | 2.16B | Statement of affairs with form 2.14B | |
23 Sep 2010 | F2.18 | Notice of deemed approval of proposals | |
06 Aug 2010 | 2.17B | Statement of administrator's proposal | |
23 Jul 2010 | AD01 | Registered office address changed from Harpur Hill Industrial Park Buxton Derbyshire SK17 9JL on 23 July 2010 | |
22 Jul 2010 | 2.12B | Appointment of an administrator | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2010 | AR01 |
Annual return made up to 22 December 2009 with full list of shareholders
Statement of capital on 2010-04-15
|
|
15 Apr 2010 | CH01 | Director's details changed for Stephen Elston on 1 December 2009 | |
14 Apr 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 January 2010 | |
05 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 29 October 2009
|
|
05 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2009 | 288a | Director appointed stephen elston | |
30 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2009 | 288c | Director's Change of Particulars / michael higgins / 09/01/2009 / HouseName/Number was: , now: 2; Street was: 7 level lane, now: burbage way; Area was: bubage, now: ; Post Code was: SK17 6TU, now: SK17 9GB | |
22 Dec 2008 | NEWINC | Incorporation |