FLOUR POWER WHOLESALE BAKERY LIMITED

21a Bore Street, Lichfield, WS13 6LZ, Staffordshire
StatusDISSOLVED
Company No.09662084
CategoryPrivate Limited Company
Incorporated29 Jun 2015
Age8 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution05 Oct 2022
Years1 year, 6 months, 23 days

SUMMARY

FLOUR POWER WHOLESALE BAKERY LIMITED is an dissolved private limited company with number 09662084. It was incorporated 8 years, 9 months, 29 days ago, on 29 June 2015 and it was dissolved 1 year, 6 months, 23 days ago, on 05 October 2022. The company address is 21a Bore Street, Lichfield, WS13 6LZ, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2021

Action Date: 24 Jul 2021

Category: Address

Type: AD01

New address: 21a Bore Street Lichfield Staffordshire WS13 6LZ

Change date: 2021-07-24

Old address: Unit 18 Birch Business Park Progress Drive Cannock Staffordshire WS11 0BF

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Ball

Change date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Colin Ball

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-22

Old address: 3 High Street Cheslyn Hay Walsall WS6 7AB United Kingdom

New address: Unit 18 Birch Business Park Progress Drive Cannock Staffordshire WS11 0BF

Documents

View document PDF

Incorporation company

Date: 29 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTHER COMMUNITY RESOURCES

727 THE BIG PEG 120 VYSE STREET,BIRMINGHAM,B18 6NF

Number:06121266
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FOOD ISTANBUL LTD

152-154 WEST STREET,SHEFFIELD,S1 4ES

Number:11761327
Status:ACTIVE
Category:Private Limited Company

HALO BURGER LTD

4 GRAND CINEMA BUIDLINGS,BOURNEMOUTH,BH4 9DW

Number:10785307
Status:ACTIVE
Category:Private Limited Company

NOVAMARQUE LIMITED

1 BEXLEY ROAD,BRISTOL,BS16 3SS

Number:03724291
Status:ACTIVE
Category:Private Limited Company

PINE BUILDERS LTD

115 BROWNHILL ROAD,LONDON,SE6 2HF

Number:05997535
Status:ACTIVE
Category:Private Limited Company

SALMON MEWS RESIDENTS ASSOCIATION LIMITED

9 SALMON MEWS,LONDON,NW6 1RH

Number:03128193
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