Advanced company searchLink opens in new window

BAKEAWAY LIMITED

Company number 07529824

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)
17 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Nov 2019 600 Appointment of a voluntary liquidator
06 Nov 2019 LIQ10 Removal of liquidator by court order
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 31 January 2019
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 31 January 2019
12 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 31 January 2018
23 Feb 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 2.24B Administrator's progress report to 1 February 2017
01 Feb 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Dec 2016 AD01 Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 21 December 2016
26 Sep 2016 2.24B Administrator's progress report to 19 August 2016
16 Mar 2016 2.24B Administrator's progress report to 19 February 2016
16 Mar 2016 2.31B Notice of extension of period of Administration
05 Nov 2015 2.24B Administrator's progress report to 30 September 2015
24 Sep 2015 2.16B Statement of affairs with form 2.14B
15 May 2015 F2.18 Notice of deemed approval of proposals
13 May 2015 F2.18 Notice of deemed approval of proposals
28 Apr 2015 2.17B Statement of administrator's proposal
16 Apr 2015 AD01 Registered office address changed from Belgrave House Baird Road Willowbrook North Industrial Estate Corby Northamptonshire NN17 5ZA to C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 16 April 2015
15 Apr 2015 2.12B Appointment of an administrator
24 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 Feb 2015 TM02 Termination of appointment of David Ladley as a secretary on 29 January 2015
24 Feb 2015 TM01 Termination of appointment of David Ladley as a director on 29 January 2015
20 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014