Advanced company searchLink opens in new window

GORBUTTS DOUGHNUTS LIMITED

Company number 05894096

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2013 DS01 Application to strike the company off the register
16 Jan 2013 CH01 Director's details changed for Henry Benjamin Clark on 15 January 2013
10 Jan 2013 AA Total exemption full accounts made up to 31 August 2012
06 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-09-06
  • GBP 5
06 Aug 2012 CH01 Director's details changed for Tom Michael Gorbutt on 25 April 2012
27 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Aug 2011 SH03 Purchase of own shares.
10 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Charles John Waller on 1 August 2011
10 Aug 2011 CH01 Director's details changed for Henry Benjamin Clark on 1 August 2011
10 Aug 2011 CH03 Secretary's details changed for Mr Matthew Wheeler on 1 August 2011
10 Aug 2011 CH01 Director's details changed for Tom Michael Gorbutt on 1 August 2011
10 Aug 2011 CH01 Director's details changed for Mr Matthew Wheeler on 1 August 2011
24 May 2011 CH01 Director's details changed for Mr Matthew Wheeler on 18 April 2011
19 May 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Apr 2011 TM01 Termination of appointment of Sam Mansbridge as a director
26 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Mr Sam Mansbridge on 20 May 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Jan 2010 CH01 Director's details changed for Mr Sam Mansbridge on 20 January 2010
17 Sep 2009 363a Return made up to 02/08/09; full list of members
17 Sep 2009 288a Director appointed mr sam mansbridge
17 Sep 2009 288c Director's Change of Particulars / tom gorbutt / 21/01/2009 / HouseName/Number was: 96E, now: 27A; Street was: bethune road, now: navarino road; Area was: stoke newington, now: ; Post Code was: N16 5BA, now: E8 1AD