THE CAKE SHELF LIMITED
Status | DISSOLVED |
Company No. | 10644645 |
Category | Private Limited Company |
Incorporated | 01 Mar 2017 |
Age | 7 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2020 |
Years | 3 years, 6 months, 30 days |
SUMMARY
THE CAKE SHELF LIMITED is an dissolved private limited company with number 10644645. It was incorporated 7 years, 2 months, 29 days ago, on 01 March 2017 and it was dissolved 3 years, 6 months, 30 days ago, on 31 October 2020. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-13
Old address: 5 Waterloo Lane Yeovil BA20 1TF England
New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Change account reference date company current extended
Date: 02 Apr 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 02 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-01
Officer name: Michael John Hartley
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2017
Action Date: 02 Dec 2017
Category: Address
Type: AD01
Old address: 5 Waterloo Lane, Yeovil 5 Waterloo Lane Yeovil BA20 1TF England
Change date: 2017-12-02
New address: 5 Waterloo Lane Yeovil BA20 1TF
Documents
Appoint person secretary company with name date
Date: 02 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-12-01
Officer name: Mrs Karen Allen
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2017
Action Date: 02 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-02
New address: 5 Waterloo Lane, Yeovil 5 Waterloo Lane Yeovil BA20 1TF
Old address: 274 Burnt Ash Hill London SE12 0QD England
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Appoint person secretary company with name date
Date: 04 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-01
Officer name: Mr Michael John Hartley
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hartley
Termination date: 2017-04-03
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
Old address: C/O C/O Kepier & Company St Peter's Gate Charles Street Sunderland SR6 0AN United Kingdom
Change date: 2017-04-03
New address: 274 Burnt Ash Hill London SE12 0QD
Documents
Appoint person director company with name date
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-03
Officer name: Mr Robert David Allen
Documents
Some Companies
78 DICKENSON ROAD,MANCHESTER,M14 5HF
Number: | 11104988 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT FARM CLOSE (ALLONBY) LIMITED
MILBURNS SOLICITORS LIMITED, 3-5,COCKERMOUTH,CA13 9LE
Number: | 11018166 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MAYHAWK BARN CLANNA LANE,LYDNEY,GL15 6AF
Number: | 09093483 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BURNS STATUE SQUARE,AYR,KA7 1SU
Number: | SC522323 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 UPPER GEORGE STREET,LUTON,LU1 2RD
Number: | 10383316 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWOOD FOOD MACHINERY LIMITED
UNIT 6,STOKE ON TRENT,ST4 4DX
Number: | 02300936 |
Status: | ACTIVE |
Category: | Private Limited Company |