- Company Overview for QOH ARTISAN BAKERY LIMITED (07295100)
- Filing history for QOH ARTISAN BAKERY LIMITED (07295100)
- People for QOH ARTISAN BAKERY LIMITED (07295100)
- Charges for QOH ARTISAN BAKERY LIMITED (07295100)
- Insolvency for QOH ARTISAN BAKERY LIMITED (07295100)
- More for QOH ARTISAN BAKERY LIMITED (07295100)
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
|
|
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
|
|
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 |