Advanced company searchLink opens in new window

JUNES CAKE SHOP LTD

Company number NI050624

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 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 4.69(NI) Statement of receipts and payments to 9 April 2013
09 May 2013 4.73(NI) Return of final meeting in a creditors' voluntary winding up
10 Dec 2012 4.69(NI) Statement of receipts and payments to 6 October 2012
12 Dec 2011 4.69(NI) Statement of receipts and payments to 6 October 2011
14 Oct 2010 4.21(NI) Statement of affairs
14 Oct 2010 558(NI) Appointment of liquidator
14 Oct 2010 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
14 Oct 2010 AD01 Registered office address changed from C/O Mccleary & Company Ltd Quaker Buildings High Street Lurgan, Co Armagh BT66 8BB on 14 October 2010
14 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-05-14
  • GBP 300
14 May 2010 CH01 Director's details changed for Mr John Taylor on 1 October 2009
14 May 2010 CH01 Director's details changed for Miss Loraine Hindley on 1 October 2009
14 May 2010 CH01 Director's details changed for Mr Stephen Donnelly on 1 October 2009
04 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Jun 2009 371S(NI) 11/05/09 annual return shuttle
12 Jun 2009 AC(NI) 31/07/08 annual accts
29 May 2008 AC(NI) 31/07/07 annual accts
20 May 2008 371S(NI) 11/05/08 annual return shuttle
15 Jun 2007 371S(NI) 11/05/07 annual return shuttle
25 May 2007 AC(NI) 31/07/06 annual accts
29 Jun 2006 371S(NI) 11/05/06 annual return shuttle
04 Apr 2006 AC(NI) 31/07/05 annual accts
28 Jan 2006 98-2(NI) Return of allot of shares
01 Jul 2005 371S(NI) 11/05/05 annual return shuttle
20 Jun 2005 233(NI) Change of ARD