- Company Overview for GOLD CROWN BAKERIES LIMITED (09466926)
- Filing history for GOLD CROWN BAKERIES LIMITED (09466926)
- People for GOLD CROWN BAKERIES LIMITED (09466926)
- Charges for GOLD CROWN BAKERIES LIMITED (09466926)
- Insolvency for GOLD CROWN BAKERIES LIMITED (09466926)
- More for GOLD CROWN BAKERIES LIMITED (09466926)
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) |
---|---|---|---|
04 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2023 | |
09 Jan 2023 | LIQ02 | Statement of affairs | |
03 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2022 | AD01 | Registered office address changed from 12 Wiltshire Road Hull HU4 6PA England to C/O Els Advisory Limited 31 Harrogate Road Leeds LS7 3PD on 20 December 2022 | |
20 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2022 | MR01 | Registration of charge 094669260006, created on 6 December 2022 | |
06 Dec 2022 | MR01 | Registration of charge 094669260007, created on 6 December 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from C/O New Leaf Shared Services Ltd Wiltshire Road Hull HU4 6PA United Kingdom to 12 Wiltshire Road Hull HU4 6PA on 29 September 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 May 2022 | MR01 | Registration of charge 094669260005, created on 25 May 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
08 Mar 2022 | MR01 | Registration of charge 094669260004, created on 4 March 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Michael Charles Thirkettle as a director on 1 January 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Jonathan Battersby as a director on 27 January 2022 | |
08 Feb 2022 | MA | Memorandum and Articles of Association | |
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2021 | PSC04 | Change of details for Mr Duncan Alexander Hider as a person with significant control on 1 November 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr Michael Charles Thirkettle on 1 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 12 Wiltshire Road Hull HU4 6PA England to C/O New Leaf Shared Services Ltd Wiltshire Road Hull HU4 6PA on 5 November 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from C/O Hider Food Imports Limited Wiltshire Road Hull HU4 6PA United Kingdom to 12 Wiltshire Road Hull HU4 6PA on 21 October 2021 | |
27 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Jul 2021 | MR01 | Registration of charge 094669260003, created on 9 July 2021 |