Download leads from Nexok and grow your business. Find out more

Bakes Box Limited

Documents

Total Documents36
Total Pages86

Filing History

20 June 2018Final Gazette dissolved following liquidation
20 March 2018Return of final meeting in a creditors' voluntary winding up
6 November 2017Registered office address changed from 177 South View Road Sheffield S7 1DE England to 108 Ranby Road Sheffield South Yorks S11 7AL on 6 November 2017
6 November 2017Registered office address changed from 177 South View Road Sheffield S7 1DE England to 108 Ranby Road Sheffield South Yorks S11 7AL on 6 November 2017
1 November 2017Appointment of a voluntary liquidator
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-17
1 November 2017Appointment of a voluntary liquidator
1 November 2017Statement of affairs
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-17
1 November 2017Statement of affairs
7 July 2017Confirmation statement made on 7 May 2017 with updates
7 July 2017Notification of Amanda Jane Perry as a person with significant control on 7 May 2017
7 July 2017Confirmation statement made on 7 May 2017 with updates
7 July 2017Notification of Steven Lee Jackson as a person with significant control on 7 July 2017
7 July 2017Registered office address changed from 104 Burcot Road Sheffield S8 9FG England to 177 South View Road Sheffield S7 1DE on 7 July 2017
7 July 2017Notification of Amanda Jane Perry as a person with significant control on 7 July 2017
7 July 2017Registered office address changed from 104 Burcot Road Sheffield S8 9FG England to 177 South View Road Sheffield S7 1DE on 7 July 2017
7 July 2017Notification of Steven Lee Jackson as a person with significant control on 7 May 2017
6 May 2017Total exemption small company accounts made up to 31 March 2016
6 May 2017Total exemption small company accounts made up to 31 March 2016
6 February 2017Previous accounting period shortened from 31 May 2016 to 31 March 2016
6 February 2017Previous accounting period shortened from 31 May 2016 to 31 March 2016
1 November 2016Termination of appointment of Steven Lee Jackson as a director on 31 October 2016
1 November 2016Appointment of Miss Amanda Jane Perry as a director on 1 November 2016
1 November 2016Appointment of Miss Amanda Jane Perry as a director on 1 November 2016
1 November 2016Termination of appointment of Steven Lee Jackson as a director on 31 October 2016
4 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
4 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
1 July 2015Registered office address changed from 5 Fossdale Road Sheffield S7 2DA United Kingdom to 104 Burcot Road Sheffield S8 9FG on 1 July 2015
1 July 2015Registered office address changed from 5 Fossdale Road Sheffield S7 2DA United Kingdom to 104 Burcot Road Sheffield S8 9FG on 1 July 2015
1 July 2015Registered office address changed from 5 Fossdale Road Sheffield S7 2DA United Kingdom to 104 Burcot Road Sheffield S8 9FG on 1 July 2015
7 June 2015Termination of appointment of Amanda Perry as a director on 5 June 2015
7 June 2015Termination of appointment of Amanda Perry as a director on 5 June 2015
7 June 2015Termination of appointment of Amanda Perry as a director on 5 June 2015
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing