Advanced company searchLink opens in new window

USHERS BAKERY LIMITED

Company number 02325308

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)
24 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2010 4.68 Liquidators' statement of receipts and payments to 13 September 2010
24 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jun 2010 4.68 Liquidators' statement of receipts and payments to 5 June 2010
11 Jan 2010 4.68 Liquidators' statement of receipts and payments to 5 December 2009
06 Jul 2009 4.68 Liquidators' statement of receipts and payments to 5 June 2009
22 Dec 2008 4.68 Liquidators' statement of receipts and payments to 5 December 2008
01 Jul 2008 4.68 Liquidators' statement of receipts and payments to 5 December 2008
14 Jun 2007 4.20 Statement of affairs
14 Jun 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jun 2007 600 Appointment of a voluntary liquidator
06 Jun 2007 288b Director resigned
06 Jun 2007 288a New director appointed
05 Jun 2007 287 Registered office changed on 05/06/07 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS
24 Apr 2007 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2006 SOAS(A) Voluntary strike-off action has been suspended
02 May 2006 SOAS(A) Voluntary strike-off action has been suspended
03 Apr 2006 652a Application for striking-off
15 Feb 2006 AA Total exemption full accounts made up to 30 November 2003
13 Feb 2006 363a Return made up to 28/11/05; full list of members
13 Feb 2006 288c Director's particulars changed
23 Jun 2005 363s Return made up to 06/12/91; full list of members
07 Apr 2005 363s Return made up to 28/11/04; full list of members
18 Mar 2005 288a New secretary appointed
18 Mar 2005 288a New director appointed