THE CAKE BOX COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06815239 |
Category | Private Limited Company |
Incorporated | 10 Feb 2009 |
Age | 15 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2020 |
Years | 3 years, 4 months, 19 days |
SUMMARY
THE CAKE BOX COMPANY LIMITED is an dissolved private limited company with number 06815239. It was incorporated 15 years, 2 months, 19 days ago, on 10 February 2009 and it was dissolved 3 years, 4 months, 19 days ago, on 10 December 2020. The company address is Sophia House Sophia House, Cardiff, CF11 9LJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2020
Action Date: 12 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2019
Action Date: 12 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-12
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-05
New address: C/O Whiteoak Morris Ltd Sophia House 28 Cathedral Road Cardiff CF11 9LJ
Old address: 40 st. Josephs Mews Penarth South Glamorgan CF64 1NP Wales
Documents
Liquidation voluntary statement of affairs
Date: 03 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Gazette filings brought up to date
Date: 05 Apr 2017
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
New address: 40 st. Josephs Mews Penarth South Glamorgan CF64 1NP
Old address: 1 Schooner Way Cardiff CF10 4DZ
Change date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Carol Yeo
Change date: 2013-02-01
Documents
Change registered office address company with date old address
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-25
Old address: Unit B6 Station Approach Industrial Estate Penarth South Glamorgan CF64 3EE
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-29
Old address: 45 Queen Street Deal Kent CT14 6EY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 30 Apr 2013
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jenny Yeo
Change date: 2013-04-05
Documents
Termination secretary company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Higson Aps Limited
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change person director company with change date
Date: 27 Mar 2013
Action Date: 11 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-11
Officer name: Mrs Jenny Yeo
Documents
Accounts with accounts type dormant
Date: 15 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint corporate secretary company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Higson Aps Limited
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Change person director company with change date
Date: 25 Mar 2011
Action Date: 09 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-09
Officer name: Jenny Keo
Documents
Termination secretary company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karl Yeo
Documents
Accounts with accounts type dormant
Date: 05 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jenny Keo
Change date: 2009-10-01
Documents
Some Companies
HARDEN PROPERTY DEVELOPMENTS LIMITED
HARDEN COTTAGE MOUNT AVENUE,PONTEFRACT,WF9 4QE
Number: | 02592528 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 PRIORS MILL,DUDLEY,DY3 1UB
Number: | 11488071 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22 ST. ANDREWS ROAD,CHEADLE,SK8 3ES
Number: | 08634399 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 UPTON ROAD,WORCESTER,WR2 4TY
Number: | 11898526 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11266482 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PEAK HOUSE ROAD,BIRMINGHAM,B43 7SA
Number: | 03332741 |
Status: | ACTIVE |
Category: | Private Limited Company |