- Company Overview for SWIFTS BAKERY LTD (11494581)
- Filing history for SWIFTS BAKERY LTD (11494581)
- People for SWIFTS BAKERY LTD (11494581)
- Charges for SWIFTS BAKERY LTD (11494581)
- Insolvency for SWIFTS BAKERY LTD (11494581)
- More for SWIFTS BAKERY LTD (11494581)
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) |
---|---|---|---|
30 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2024 | |
24 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2023 | |
05 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Dec 2022 | AD01 | Registered office address changed from Unit 3, New House Farm Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8rd England to 100 st. James Road Northampton NN5 5LF on 5 December 2022 | |
05 Dec 2022 | LIQ02 | Statement of affairs | |
05 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
29 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
16 Aug 2021 | MR01 | Registration of charge 114945810001, created on 12 August 2021 | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
29 Oct 2020 | AP01 | Appointment of Mrs Jayne Louise Swift as a director on 5 October 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
05 Feb 2020 | AD01 | Registered office address changed from New House Farm Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8rd England to Unit 3, New House Farm Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8rd on 5 February 2020 | |
08 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
20 Aug 2019 | PSC01 | Notification of Edward John Palin as a person with significant control on 26 July 2019 | |
20 Aug 2019 | PSC04 | Change of details for John William Swift as a person with significant control on 26 July 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from New Hope Farm Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8rd England to New House Farm Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8rd on 9 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Central Bakery 32 High Street Clee Hill Ludlow Shropshire SY8 3LZ United Kingdom to New Hope Farm Tenbury Road Cleobury Mortimer Kidderminster Worcestershire DY14 8rd on 5 August 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Richard Charles Swift as a director on 22 March 2019 | |
22 Mar 2019 | PSC07 | Cessation of Richard Charles Swift as a person with significant control on 22 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
31 Jan 2019 | AP01 | Appointment of Mr Edward John Palin as a director on 5 November 2018 |