Advanced company searchLink opens in new window

THE ASSEMBLY BAKERY LTD

Company number 10406885

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-28
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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