Advanced company searchLink opens in new window

J.B. BAKERY LIMITED

Company number 03698411

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 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
11 Mar 2013 TM01 Termination of appointment of Michael James Bolderston as a director on 12 May 2011
11 Mar 2013 AD01 Registered office address changed from 72 Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3PA on 11 March 2013
22 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
17 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Apr 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
09 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Jan 2011 AR01 Annual return made up to 20 January 2010 with full list of shareholders
11 Feb 2010 AR01 Annual return made up to 20 January 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Michael James Bolderston on 1 October 2009
04 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
19 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Nov 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Nov 2009 AA Total exemption small company accounts made up to 31 March 2007
24 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Sep 2008 363a Return made up to 20/01/08; full list of members
22 Sep 2008 363a Return made up to 20/01/07; full list of members
16 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
15 Feb 2006 363s Return made up to 20/01/06; full list of members
20 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005