- Company Overview for BAKEWELL COMPUTING LTD (06581285)
- Filing history for BAKEWELL COMPUTING LTD (06581285)
- People for BAKEWELL COMPUTING LTD (06581285)
- More for BAKEWELL COMPUTING LTD (06581285)
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
|
|
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 |