DAWSONS BAKERS & CONFECTIONERS LTD
Status | DISSOLVED |
Company No. | 04954686 |
Category | Private Limited Company |
Incorporated | 05 Nov 2003 |
Age | 20 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months, 3 days |
SUMMARY
DAWSONS BAKERS & CONFECTIONERS LTD is an dissolved private limited company with number 04954686. It was incorporated 20 years, 7 months ago, on 05 November 2003 and it was dissolved 4 years, 11 months, 3 days ago, on 02 July 2019. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire.
Company Fillings
Liquidation in administration move to dissolution
Date: 02 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 02 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 25 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 27 Jun 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 18 Jun 2018
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA/AM02SOC
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Change date: 2018-05-21
New address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ
Old address: 1 Shuttle Street Tyldesley Manchester M29 8AW
Documents
Liquidation in administration appointment of administrator
Date: 10 May 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Capital allotment shares
Date: 17 Dec 2013
Action Date: 01 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-01
Capital : 12 GBP
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Termination director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Dickinson
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: June Elizabeth Rushby
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Jane Dickinson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lee Andrew Dickinson
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 30 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 30 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 31/07/05
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 05/12/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/11/03--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PEPENBURY,TUNBRIDGE WELLS,TN2 4QU
Number: | 03149907 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
VICARAGE COURT,SWINDON,SN3 4NE
Number: | 09783570 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 2 ANGEL SQUARE,LONDON,EC1V 1NY
Number: | 08445414 |
Status: | ACTIVE |
Category: | Private Limited Company |
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 11273421 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 04668113 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNRAVEN HOUSE 6 MEADOW COURT,WITNEY,OX28 6ER
Number: | 05614573 |
Status: | ACTIVE |
Category: | Private Limited Company |