Advanced company searchLink opens in new window

FOREST BAKERY (CINDERFORD) LTD

Company number 05850831

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2014 DS01 Application to strike the company off the register
06 Feb 2014 AP01 Appointment of Mr Michael Fredrick Francis Wonnacott as a director
06 Feb 2014 TM01 Termination of appointment of Sam Stewart as a director
06 Feb 2014 AD01 Registered office address changed from Unit 1 Whimsey Industrial Estate, Steam Mills Whimsey Cinderford Gloucestershire GL14 3JA on 6 February 2014
29 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Oct 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
21 Jan 2013 AD01 Registered office address changed from 28 Dunlin Letchworth Garden City Herts SG6 4TJ United Kingdom on 21 January 2013
05 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Dec 2012 AD01 Registered office address changed from Unit 1 Whimsey Industrial Estate Broadmoor Cinderford Glos GL14 3JA England on 19 December 2012
13 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
13 Aug 2012 AD01 Registered office address changed from Unit 1 Wimsey Industrial Estate Broadmoor Cinderford Glos GL14 3JA England on 13 August 2012
13 Aug 2012 AD01 Registered office address changed from C/O 28 Dunlin 28 Dunlin Letchworth Garden City Hertfordshire SG6 4TJ United Kingdom on 13 August 2012
10 Aug 2012 TM02 Termination of appointment of Jennifer Pickton as a secretary
26 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
21 Jun 2012 TM01 Termination of appointment of Dennis Reeves as a director
21 Jun 2012 AP03 Appointment of Ms Jennifer Jennifer Pickton as a secretary
21 Jun 2012 TM01 Termination of appointment of Dennis Reeves as a director
21 Jun 2012 TM02 Termination of appointment of Dennis Reeves as a secretary
14 Apr 2012 AD01 Registered office address changed from 4 St Margarets Road Ruardean GL17 9XE on 14 April 2012
14 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 10
28 Jul 2011 AA Total exemption full accounts made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
02 Nov 2010 AA Total exemption full accounts made up to 30 June 2010