Advanced company searchLink opens in new window

STEVE'S CAKES LIMITED

Company number NI043062

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)
15 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2014 4.69(NI) Statement of receipts and payments to 9 September 2014
15 Sep 2014 4.73(NI) Return of final meeting in a creditors' voluntary winding up
06 Jun 2014 4.69(NI) Statement of receipts and payments to 30 May 2014
13 Jun 2013 4.69(NI) Statement of receipts and payments to 30 May 2013
12 Jun 2012 4.69(NI) Statement of receipts and payments to 30 May 2012
03 Jun 2011 AD01 Registered office address changed from 16 Kilbegs Road Antrim Co Antrim BT41 4NN on 3 June 2011
03 Jun 2011 4.49(NI) Notice of Constitution of Committee
03 Jun 2011 4.21(NI) Statement of affairs
03 Jun 2011 558(NI) Appointment of liquidator
03 Jun 2011 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
26 Nov 2010 TM02 Termination of appointment of Zandra Gamble as a secretary
26 Nov 2010 AP03 Appointment of Ms Caroline Gamble as a secretary
05 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Jun 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 30,000
01 Jun 2010 CH01 Director's details changed for Stephen Alexander Gamble on 26 April 2010
27 May 2009 371SR(NI) 26/04/09
05 May 2009 AC(NI) 30/09/08 annual accts
16 Jul 2008 371S(NI) 26/04/08 annual return shuttle
02 Jul 2008 AC(NI) 30/09/07 annual accts
01 Aug 2007 AC(NI) 30/09/06 annual accts
16 May 2007 371S(NI) 26/04/07 annual return shuttle
16 Jun 2006 371S(NI) 26/04/06 annual return shuttle
07 Apr 2006 AC(NI) 30/09/05 annual accts
09 May 2005 371S(NI) 26/04/05 annual return shuttle