Advanced company searchLink opens in new window

QOH ARTISAN BAKERY LIMITED

Company number 07295100

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)
05 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jul 2015 4.68 Liquidators' statement of receipts and payments to 19 June 2015
08 Jul 2014 4.68 Liquidators' statement of receipts and payments to 19 June 2014
09 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jul 2013 AD01 Registered office address changed from Units 1-5 Hockney Road Thornton Road Bradford West Yorkshire BD8 9HQ England on 2 July 2013
01 Jul 2013 600 Appointment of a voluntary liquidator
01 Jul 2013 4.20 Statement of affairs with form 4.19
01 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 May 2013 AA Accounts for a small company made up to 31 December 2012
27 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
Statement of capital on 2012-07-27
  • GBP 3
13 Mar 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
10 Feb 2012 TM01 Termination of appointment of Carl Le Neveu as a director
01 Feb 2012 AD01 Registered office address changed from 24 Fairwater Cavendish Place Evesham Worcestershire WR11 1GF United Kingdom on 1 February 2012
12 Oct 2011 AA Full accounts made up to 30 June 2011
02 Aug 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
25 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
25 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
12 Aug 2010 TM01 Termination of appointment of David Brooks as a director
15 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jun 2010 NEWINC Incorporation