Advanced company searchLink opens in new window

THE ROUSDON VILLAGE BAKERY LIMITED

Company number 07771675

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-12
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
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