- Company Overview for THE BREADBASKET ( TEESSIDE) LIMITED (08709212)
- Filing history for THE BREADBASKET ( TEESSIDE) LIMITED (08709212)
- People for THE BREADBASKET ( TEESSIDE) LIMITED (08709212)
- Insolvency for THE BREADBASKET ( TEESSIDE) LIMITED (08709212)
- More for THE BREADBASKET ( TEESSIDE) LIMITED (08709212)
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) |
---|---|---|---|
10 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2021 | |
19 Mar 2020 | LIQ02 | Statement of affairs | |
19 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | AD01 | Registered office address changed from Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 3 March 2020 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
11 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
09 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Aug 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
09 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AD01 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
07 Oct 2013 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
27 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-27
|