Advanced company searchLink opens in new window

NEWBRIDGE BAKERY (BLACK COUNTRY RETAIL) LIMITED

Company number 07091005

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)
10 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 June 2015
10 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2015 4.68 Liquidators' statement of receipts and payments to 11 February 2015
23 Feb 2015 4.40 Notice of ceasing to act as a voluntary liquidator
24 Jun 2014 600 Appointment of a voluntary liquidator
24 Jun 2014 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
25 Feb 2014 4.68 Liquidators' statement of receipts and payments to 11 February 2014
04 Apr 2013 AD01 Registered office address changed from Dallington Fields Bakery Gladstone Road Kings Heath Industrial Estate Northampton NN5 7QA England on 4 April 2013
02 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2013 4.20 Statement of affairs with form 4.19
22 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Feb 2013 600 Appointment of a voluntary liquidator
09 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
14 May 2012 AA Total exemption small company accounts made up to 14 May 2011
03 May 2012 AA01 Current accounting period extended from 14 May 2012 to 31 May 2012
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2012 AP01 Appointment of Mrs Margaret Anne Adams as a director
05 Apr 2012 AP01 Appointment of Mr Thomas William James Adams as a director
22 Mar 2012 CH01 Director's details changed for Mr Ian James Bolderston on 22 March 2012
20 Feb 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
13 Jun 2011 AD01 Registered office address changed from Firkins Bakery Black Lake West Bromwich B70 0PJ United Kingdom on 13 June 2011