ROSIE LEA BAKERY LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-25

View Document

21/10/2421 October 2024 Liquidators' statement of receipts and payments to 2024-09-25

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Appointment of a voluntary liquidator

View Document

07/10/237 October 2023 Statement of affairs

View Document

07/10/237 October 2023 Registered office address changed from 18 Culford Avenue Rushington Southampton Hampshire SO40 9BY to 10 st. Helens Road Swansea SA1 4AW on 2023-10-07

View Document

07/10/237 October 2023 Resolutions

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2020-10-03 with no updates

View Document

03/12/213 December 2021 Compulsory strike-off action has been suspended

View Document

03/12/213 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/04/1830 April 2018 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

03/06/163 June 2016 Annual return made up to 3 October 2015 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/07/1529 July 2015 PREVEXT FROM 31/10/2014 TO 31/01/2015

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR MARK JOHN RABBETTS

View Document

03/10/113 October 2011 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