C & T BAKERY LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved following liquidation

View Document

20/09/2220 September 2022 Final Gazette dissolved following liquidation

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW

View Document

04/03/194 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/194 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/194 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE JACKSON

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN JACKSON / 05/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN JACKSON / 05/09/2017

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/134 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN JACKSON / 24/04/2012

View Document

07/09/127 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1113 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALAN JACKSON / 01/10/2009

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ALAN JACKSON / 01/10/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN JACKSON / 01/10/2009

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA

View Document

27/09/0727 September 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0618 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company