FLOUR POWER WHOLESALE BAKERY LIMITED
Status | DISSOLVED |
Company No. | 09662084 |
Category | Private Limited Company |
Incorporated | 29 Jun 2015 |
Age | 8 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 05 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 17 Aug 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 28 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
152-154 WEST STREET,SHEFFIELD,S1 4ES
Number: | 11761327 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GRAND CINEMA BUIDLINGS,BOURNEMOUTH,BH4 9DW
Number: | 10785307 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEXLEY ROAD,BRISTOL,BS16 3SS
Number: | 03724291 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |