Advanced company searchLink opens in new window

CAMBRIDGE ORGANIC BAKERY LTD

Company number 04979140

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
22 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
12 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
26 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Sarah Heather Ackroyd on 28 November 2009
12 Jan 2010 CH01 Director's details changed for Alan Richard Ackroyd on 28 November 2009
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 28 November 2009
  • GBP 1,000