Advanced company searchLink opens in new window

BAKEWELL BROMBOROUGH LIMITED

Company number 10505804

Filter by category

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)
23 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
18 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 AD01 Registered office address changed from Unit a16 Champions Business Park Arrowe Brook Road Upton, Wirral Merseyside CH49 0AB England to Unit a16 Champions Business Park Arrowe Brooke Road Upton Wirral CH49 0AB on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England to Unit a16 Champions Business Park Arrowe Brook Road Upton, Wirral Merseyside CH49 0AB on 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
27 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 AD01 Registered office address changed from High Trees Quarry Road Neston CH64 7UA England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 5 November 2020
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
29 May 2020 PSC01 Notification of Craig Blackwell as a person with significant control on 28 May 2020
29 May 2020 AP01 Appointment of Mr Craig Malcolm William Blackwell as a director on 28 May 2020
29 May 2020 AD01 Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to High Trees Quarry Road Neston CH64 7UA on 29 May 2020
29 May 2020 TM01 Termination of appointment of Robin Allan as a director on 28 May 2020
29 May 2020 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 28 May 2020
29 May 2020 PSC07 Cessation of Turner Little Company Nominees Limited as a person with significant control on 28 May 2020