Advanced company searchLink opens in new window

MARC (BAKERY) LIMITED

Company number 06906119

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2022 AM23 Notice of move from Administration to Dissolution
04 Oct 2021 AM10 Administrator's progress report
06 Apr 2021 AM10 Administrator's progress report
21 Jan 2021 AM02 Statement of affairs with form AM02SOA
07 Jan 2021 AM19 Notice of extension of period of Administration
06 Oct 2020 AM10 Administrator's progress report
17 Apr 2020 AM07 Result of meeting of creditors
15 Apr 2020 AM03 Statement of administrator's proposal
19 Mar 2020 AD01 Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to C/O Rsm Restructuring Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 19 March 2020
18 Mar 2020 AM01 Appointment of an administrator
23 Dec 2019 MR01 Registration of charge 069061190004, created on 20 December 2019
31 Oct 2019 MR04 Satisfaction of charge 2 in full
29 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
27 Sep 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
16 Jul 2019 AA Accounts for a small company made up to 31 December 2017
17 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
03 Jan 2019 AD01 Registered office address changed from Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB to 107 Charterhouse Street London EC1M 6HW on 3 January 2019
28 Dec 2018 OCRESCIND Order of court to rescind winding up
06 Dec 2018 AD01 Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 6 December 2018
04 Dec 2018 WU04 Appointment of a liquidator
28 Nov 2018 COCOMP Order of court to wind up
05 Nov 2018 AD01 Registered office address changed from 14-16 Bruton Place London W1J 6LX to 107 Charterhouse Street London EC1M 6HW on 5 November 2018
29 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
29 Jun 2018 TM01 Termination of appointment of Patrick Willis as a director on 21 December 2017