S.P. BAKERY LIMITED
Company Documents
Date | Description |
---|---|
22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
22/06/2422 June 2024 | Return of final meeting in a creditors' voluntary winding up |
26/05/2326 May 2023 | Insolvency filing |
25/05/2325 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
16/05/2316 May 2023 | Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2023-05-16 |
02/05/232 May 2023 | Statement of affairs |
02/05/232 May 2023 | Appointment of a voluntary liquidator |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/06/1629 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/06/1525 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/07/1416 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/07/139 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN BOYD / 14/06/2013 |
09/07/139 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/06/1226 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BOYD / 14/06/2011 |
14/07/1114 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/07/109 July 2010 | 14/06/10 NO CHANGES |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/07/0716 July 2007 | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS |
15/04/0715 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/03/0719 March 2007 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 |
06/07/066 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | NEW SECRETARY APPOINTED |
29/06/0529 June 2005 | NEW DIRECTOR APPOINTED |
24/06/0524 June 2005 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: R WALKER & CO 32 SALTWELL VIEW GATESHEAD TYNE & WEAR NE8 4NT |
21/06/0521 June 2005 | DIRECTOR RESIGNED |
21/06/0521 June 2005 | SECRETARY RESIGNED |
21/06/0521 June 2005 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
14/06/0514 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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