Advanced company searchLink opens in new window

THE MARKET BAKEHOUSE LTD.

Company number 10846904

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-19
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