HAMLETTS (BAKEWELL) LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved following liquidation

View Document

04/07/234 July 2023 Final Gazette dissolved following liquidation

View Document

04/04/234 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/09/2218 September 2022 Liquidators' statement of receipts and payments to 2022-07-13

View Document

30/11/2130 November 2021 Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-30

View Document

09/08/219 August 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/08/212 August 2021 Registered office address changed from 15 Park Road Bakewell DE45 1AX England to 36 Park Row Leeds LS1 5JL on 2021-08-02

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Appointment of a voluntary liquidator

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Statement of affairs

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 11 SOUTH CHURCH STREET BAKEWELL DERBYSHIRE DE45 1FD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/05/1416 May 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

23/11/1323 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE ENGLAND

View Document

06/04/136 April 2013 REGISTERED OFFICE CHANGED ON 06/04/2013 FROM WILMOT HOUSE ST. JAMES COURT, FRIAR GATE DERBY DE1 1BT UNITED KINGDOM

View Document

20/11/1220 November 2012 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