Advanced company searchLink opens in new window

J C CAKES LIMITED

Company number 08977953

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)
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2024 DS01 Application to strike the company off the register
08 Aug 2024 AA Accounts for a dormant company made up to 30 April 2024
05 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
29 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
28 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
06 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
12 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
09 Jun 2020 AA Accounts for a dormant company made up to 30 April 2020
19 May 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
08 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
24 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Jul 2015 TM01 Termination of appointment of Michael Anthony Crossley as a director on 3 July 2015
09 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
09 Apr 2015 AD03 Register(s) moved to registered inspection location Permanent House 1 Dundas Street Huddersfield HD1 2EX
09 Apr 2015 AD02 Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX