Advanced company searchLink opens in new window

BAKEWELL COMPUTING LTD

Company number 06581285

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2013 DS01 Application to strike the company off the register
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1
02 Aug 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Jul 2011 AD01 Registered office address changed from Bridge House the Street Pakenham Bury St. Edmunds Suffolk IP31 2JU on 4 July 2011
04 Jul 2011 CH01 Director's details changed for Mr William Spencer on 1 February 2011
02 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Mr William Spencer on 1 January 2010
12 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Jan 2010 AA01 Previous accounting period extended from 30 April 2009 to 31 October 2009
01 Dec 2009 AD01 Registered office address changed from The Old Shop the Street Pakenham Bury St. Edmunds Suffolk IP31 2JU on 1 December 2009
08 Jul 2009 363a Return made up to 30/04/09; full list of members
28 Nov 2008 288a Director appointed mr william ian spencer
07 Nov 2008 287 Registered office changed on 07/11/2008 from 39A leicester road salford manchester M7 4AS
07 Nov 2008 288b Appointment Terminated Director yomtov jacobs
21 Aug 2008 288a Director appointed mr yomtov eliezer jacobs
20 Aug 2008 288b Appointment Terminated Director form 10 directors fd LTD
30 Apr 2008 NEWINC Incorporation