THE ROUSDON VILLAGE BAKERY LIMITED
Company number 07771675
- Company Overview for THE ROUSDON VILLAGE BAKERY LIMITED (07771675)
- Filing history for THE ROUSDON VILLAGE BAKERY LIMITED (07771675)
- People for THE ROUSDON VILLAGE BAKERY LIMITED (07771675)
- Insolvency for THE ROUSDON VILLAGE BAKERY LIMITED (07771675)
- More for THE ROUSDON VILLAGE BAKERY LIMITED (07771675)
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) |
---|---|---|---|
10 Jun 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2024 | |
30 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2023 | |
11 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2023 | LIQ02 | Statement of affairs | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2022 | AD01 | Registered office address changed from Rousdon Village Bakery Rousdon Lyme Regis Dorset DT7 3XW United Kingdom to C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 15 December 2022 | |
02 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
06 Jun 2019 | AD01 | Registered office address changed from C/O Flat 1, Rousdon Village Bakery Rousdon Lyme Regis Dorset DT7 3XW to Rousdon Village Bakery Rousdon Lyme Regis Dorset DT7 3XW on 6 June 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Jul 2018 | PSC01 | Notification of Lucy Anne Cobb as a person with significant control on 30 July 2018 | |
30 Jul 2018 | PSC07 | Cessation of Clive John Cobb as a person with significant control on 30 July 2018 | |
24 Oct 2017 | TM01 | Termination of appointment of Clive John Cobb as a director on 24 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mrs Lucy Anne Cobb as a director on 24 October 2017 | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | PSC01 | Notification of Clive John Cobb as a person with significant control on 6 April 2016 |