Advanced company searchLink opens in new window

COOKS THE BAKERY LIMITED

Company number 05964913

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2012 2.24B Administrator's progress report to 12 November 2012
15 Nov 2012 2.35B Notice of move from Administration to Dissolution on 12 November 2012
20 Jun 2012 2.24B Administrator's progress report to 15 May 2012
23 Jan 2012 F2.18 Notice of deemed approval of proposals
11 Jan 2012 2.17B Statement of administrator's proposal
15 Dec 2011 2.16B Statement of affairs with form 2.14B
06 Dec 2011 AD01 Registered office address changed from Lancaster House, Drayton Road Solihull Birmingham B90 4NG on 6 December 2011
24 Nov 2011 2.12B Appointment of an administrator
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
02 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
01 Feb 2011 AA Full accounts made up to 27 March 2010
19 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 742.62
15 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 9
26 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 8
06 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
10 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mr Richard Graham Prime on 12 October 2009
10 Nov 2009 CH01 Director's details changed for Steven Leslie Greaves on 12 October 2009
17 Jun 2009 AA Full accounts made up to 28 March 2009
19 Mar 2009 391 Notice of res removing auditor