BAKERY QUALITY FIRST LTD

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

13/02/2413 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/11/239 November 2023 Registered office address changed from 44 Warrenhouse Road Kirkby Liverpool L33 9XQ United Kingdom to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-11-09

View Document

08/11/238 November 2023 Statement of affairs

View Document

08/11/238 November 2023 Appointment of a voluntary liquidator

View Document

12/06/2312 June 2023 Notification of Pawel Steglinski as a person with significant control on 2023-05-15

View Document

12/06/2312 June 2023 Withdrawal of a person with significant control statement on 2023-06-12

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

16/05/2216 May 2022 Appointment of Mr Pawel Steglinski as a director on 2022-05-03

View Document

16/05/2216 May 2022 Termination of appointment of Michal Slawomir Kubis as a director on 2022-05-11

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/12/212 December 2021 Termination of appointment of Katarzyna Anna Jachimowska as a director on 2021-12-02

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR KATARZYNA ANNA JACHIMOWSKA

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR MARCIN HAJDUK

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR MICHAL SLAWOMIR KUBIS

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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