- Company Overview for THE MARKET BAKEHOUSE LTD. (10846904)
- Filing history for THE MARKET BAKEHOUSE LTD. (10846904)
- People for THE MARKET BAKEHOUSE LTD. (10846904)
- Insolvency for THE MARKET BAKEHOUSE LTD. (10846904)
- More for THE MARKET BAKEHOUSE LTD. (10846904)
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 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2024 | |
06 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2023 | LIQ02 | Statement of affairs | |
04 Oct 2023 | AD01 | Registered office address changed from 104 High Street Worcester Worcestershire WR1 2HW England to 100 st. James Road Northampton NN5 5LF on 4 October 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
30 Nov 2021 | PSC01 | Notification of Tom Howard Gaunt as a person with significant control on 23 November 2021 | |
30 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Dec 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 March 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
09 Aug 2019 | TM01 | Termination of appointment of Nathan Mark Giles as a director on 17 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
15 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Mar 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 30 November 2018 | |
06 Jan 2019 | AD01 | Registered office address changed from 38 Merrimans Hill Road Worcester Worcestershire WR3 8LE England to 104 High Street Worcester Worcestershire WR1 2HW on 6 January 2019 | |
23 Sep 2018 | AP01 | Appointment of Mr Michael George Forrester as a director on 19 September 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
07 Jan 2018 | AD01 | Registered office address changed from 8 Vigornia Avenue Worcester Worcestershire WR3 8JY United Kingdom to 38 Merrimans Hill Road Worcester Worcestershire WR3 8LE on 7 January 2018 |