THE CAKE BOX COMPANY LIMITED

Sophia House Sophia House, Cardiff, CF11 9LJ
StatusDISSOLVED
Company No.06815239
CategoryPrivate Limited Company
Incorporated10 Feb 2009
Age15 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution10 Dec 2020
Years3 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

Gazette dissolved liquidation

Date: 10 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Higson Aps Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Higson Aps Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karl Yeo

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARDEN PROPERTY DEVELOPMENTS LIMITED

HARDEN COTTAGE MOUNT AVENUE,PONTEFRACT,WF9 4QE

Number:02592528
Status:ACTIVE
Category:Private Limited Company

MARMAX CONSTRUCTION LTD

33 PRIORS MILL,DUDLEY,DY3 1UB

Number:11488071
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINKSHELL PROPERTIES LTD

22 ST. ANDREWS ROAD,CHEADLE,SK8 3ES

Number:08634399
Status:ACTIVE
Category:Private Limited Company

REPRO PRINTS LTD

21 UPTON ROAD,WORCESTER,WR2 4TY

Number:11898526
Status:ACTIVE
Category:Private Limited Company

SAYLI LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11266482
Status:ACTIVE
Category:Private Limited Company

SCL MANAGEMENT LIMITED

24 PEAK HOUSE ROAD,BIRMINGHAM,B43 7SA

Number:03332741
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source