- Company Overview for NEWBRIDGE BAKERY (BLACK COUNTRY RETAIL) LIMITED (07091005)
- Filing history for NEWBRIDGE BAKERY (BLACK COUNTRY RETAIL) LIMITED (07091005)
- People for NEWBRIDGE BAKERY (BLACK COUNTRY RETAIL) LIMITED (07091005)
- Charges for NEWBRIDGE BAKERY (BLACK COUNTRY RETAIL) LIMITED (07091005)
- Insolvency for NEWBRIDGE BAKERY (BLACK COUNTRY RETAIL) LIMITED (07091005)
- More for NEWBRIDGE BAKERY (BLACK COUNTRY RETAIL) LIMITED (07091005)
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
|
|
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
|
|
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 |