Advanced company searchLink opens in new window

DW BAKERS (NEWBRIDGE) LIMITED

Company number SC418382

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)
03 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
06 Jul 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
22 Apr 2018 AA Micro company accounts made up to 31 March 2017
15 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
14 Mar 2018 AD01 Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead EH20 9LZ to Reid & Partners Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 14 March 2018
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
24 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100