THE CAKE SHELF LIMITED

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.10644645
CategoryPrivate Limited Company
Incorporated01 Mar 2017
Age7 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution31 Oct 2020
Years3 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

Gazette dissolved liquidation

Date: 31 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI'S TAKEAWAY LTD

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 LIMITED

MAYHAWK BARN CLANNA LANE,LYDNEY,GL15 6AF

Number:09093483
Status:ACTIVE
Category:Private Limited Company

MOBILE ELECTRICALS LIMITED

31 BURNS STATUE SQUARE,AYR,KA7 1SU

Number:SC522323
Status:ACTIVE
Category:Private Limited Company

NINOS GLOBAL TECH LTD

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

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