- Company Overview for THE ASSEMBLY BAKERY LTD (10406885)
- Filing history for THE ASSEMBLY BAKERY LTD (10406885)
- People for THE ASSEMBLY BAKERY LTD (10406885)
- Charges for THE ASSEMBLY BAKERY LTD (10406885)
- Insolvency for THE ASSEMBLY BAKERY LTD (10406885)
- More for THE ASSEMBLY BAKERY LTD (10406885)
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) |
---|---|---|---|
23 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2024 | |
11 Apr 2023 | AD01 | Registered office address changed from 27 West Street St. Philips Bristol BS2 0DF England to 11C Kingsmead Square Bath BA1 2AB on 11 April 2023 | |
11 Apr 2023 | LIQ02 | Statement of affairs | |
11 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Matthew Alan Pike as a director on 15 November 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Matthew John Rimmer as a director on 20 October 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of James Michael Dawes Dingle as a director on 24 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
09 Sep 2021 | AP01 | Appointment of Mr Matthew Alan Pike as a director on 9 September 2021 | |
09 Sep 2021 | AP01 | Appointment of Mr James Ellery Pike as a director on 9 September 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Jodie Ann Sargeant as a director on 1 September 2021 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | AP01 | Appointment of Mr James Michael Dawes Dingle as a director on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of David Carlton Fung as a director on 30 April 2021 | |
20 Mar 2021 | MA | Memorandum and Articles of Association | |
20 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2021 | AP01 | Appointment of Miss Jodie Ann Sargeant as a director on 20 January 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
19 Aug 2020 | AD01 | Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY United Kingdom to 27 West Street St. Philips Bristol BS2 0DF on 19 August 2020 | |
02 Dec 2019 | TM01 | Termination of appointment of Helen Ripper as a director on 30 November 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates |