THE PIE BAKERY LIMITED
Status | LIQUIDATION |
Company No. | 08949036 |
Category | Private Limited Company |
Incorporated | 20 Mar 2014 |
Age | 10 years, 2 months, 14 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 03 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 11525153 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 21-22, GREETWELL PLACE,LINCOLN,LN2 4US
Number: | 07485016 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DALROY CLOSE,SOUTH OCKENDON,RM15 5LR
Number: | 09693295 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SHRUBLANDS ROAD,BERKHAMSTED,HP4 3HX
Number: | 07623163 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 QUINTON DRIVE,MILTON KEYNES,MK13 9ER
Number: | 11967373 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 CRAWLEY COURT,GRAVESEND,DA11 0BE
Number: | 07969049 |
Status: | ACTIVE |
Category: | Private Limited Company |