THE PIE BAKERY LIMITED

Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ
StatusLIQUIDATION
Company No.08949036
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE PIE BAKERY LIMITED is an liquidation private limited company with number 08949036. It was incorporated 10 years, 2 months, 14 days ago, on 20 March 2014. The company address is Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2024

Action Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Old address: 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England

Change date: 2023-01-03

New address: Unit 8B Marina Court Castle Street Hull HU1 1TJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2021

Action Date: 06 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-06

New address: 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA

Old address: C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 20 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Cunnah

Change date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Cunnah

Change date: 2020-01-28

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Cunnah

Change date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Mr Matthew Cunnah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

New address: C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT

Old address: Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2015

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the hull pie 2 LIMITED\certificate issued on 08/10/14

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPR CONTRACTING SERVICES LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:11525153
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE 4 LIFE LIMITED

OFFICE 21-22, GREETWELL PLACE,LINCOLN,LN2 4US

Number:07485016
Status:ACTIVE
Category:Private Limited Company

K&K DELIVERIES LTD

6 DALROY CLOSE,SOUTH OCKENDON,RM15 5LR

Number:09693295
Status:ACTIVE
Category:Private Limited Company

KATE RENNIE MEDIA LIMITED

33 SHRUBLANDS ROAD,BERKHAMSTED,HP4 3HX

Number:07623163
Status:ACTIVE
Category:Private Limited Company

M&J FINANCE LIMITED

62 QUINTON DRIVE,MILTON KEYNES,MK13 9ER

Number:11967373
Status:ACTIVE
Category:Private Limited Company

PEASHER LIMITED

64 CRAWLEY COURT,GRAVESEND,DA11 0BE

Number:07969049
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