Advanced company searchLink opens in new window

FAKE BAKE U.K. LTD.

Company number SC225758

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)
27 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2017 4.17(Scot) Notice of final meeting of creditors
03 Jun 2013 CO4.2(Scot) Court order notice of winding up
03 Jun 2013 4.2(Scot) Notice of winding up order
08 May 2013 AD01 Registered office address changed from 1 Tamfourhill Road Falkirk Falkirk FK1 4RA on 8 May 2013
29 Apr 2013 4.9(Scot) Appointment of a provisional liquidator
17 Apr 2013 AD01 Registered office address changed from Unit C Fallside Industrial Estate Coalburn Road, Bothwell G71 8DA on 17 April 2013
08 Feb 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 2
21 Jan 2013 TM01 Termination of appointment of Alan Love as a director
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2012 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Mr Alan Love on 1 January 2011
05 Jan 2012 CH01 Director's details changed for Alexandra Louise Mcclumpha on 15 January 2011
28 Sep 2011 AA Accounts for a medium company made up to 31 December 2009
23 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
29 Jun 2010 MG01s Duplicate mortgage certificatecharge no:1
09 Jun 2010 466(Scot) Alterations to floating charge 3
01 Jun 2010 466(Scot) Alterations to floating charge 1
24 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 3
15 Apr 2010 AP01 Appointment of Mr Ronan Christopher Cruise as a director
10 Mar 2010 AA Accounts for a medium company made up to 31 December 2008