Advanced company searchLink opens in new window

GOLD CROWN BAKERIES LIMITED

Company number 09466926

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-13
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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