Bessbury's Bakery Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2006)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CREATIVE FUN FOUR MARKS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04220727 |
Record last updated |
Sunday, April 19, 2015 3:10:53 PM UTC |
Official Address |
The Old Town Hall 71 Christchurch Road Ringwood Bh241dh South, Ringwood South
There are 151 companies registered at this street
|
Locality |
Ringwood South |
Region |
Hampshire, England |
Postal Code |
BH241DH
|
Sector |
Retail bread, cakes, confectionery |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 17, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 6, 2012 |
Change of registered office address
|  |
Registry |
Apr 17, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Mar 23, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 23, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Mar 23, 2011 |
Statement of company's affairs
|  |
Registry |
Feb 23, 2011 |
Change of registered office address
|  |
Registry |
Dec 8, 2010 |
Change of registered office address 4220...
|  |
Registry |
Aug 27, 2010 |
Annual return
|  |
Registry |
Jul 13, 2010 |
Change of accounting reference date
|  |
Financials |
Feb 18, 2010 |
Annual accounts
|  |
Registry |
Jun 10, 2009 |
Annual return
|  |
Registry |
Feb 23, 2009 |
Annual return 4220...
|  |
Financials |
Jan 30, 2009 |
Annual accounts
|  |
Financials |
Jan 21, 2008 |
Annual accounts 4220...
|  |
Registry |
May 30, 2007 |
Annual return
|  |
Registry |
May 30, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Feb 6, 2007 |
Annual accounts
|  |
Registry |
May 26, 2006 |
Annual return
|  |
Financials |
Jan 4, 2006 |
Annual accounts
|  |
Registry |
Jul 15, 2005 |
Annual return
|  |
Financials |
Jan 4, 2005 |
Annual accounts
|  |
Registry |
Aug 25, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 25, 2004 |
Notice of change of directors or secretaries or in their particulars 4220...
|  |
Registry |
Jun 8, 2004 |
Annual return
|  |
Registry |
May 19, 2004 |
Particulars of a mortgage or charge
|  |
Financials |
Nov 20, 2003 |
Annual accounts
|  |
Registry |
Jul 23, 2003 |
Annual return
|  |
Registry |
Sep 23, 2002 |
Annual return 4220...
|  |
Registry |
May 7, 2002 |
Exemption from appointing auditors
|  |
Financials |
May 7, 2002 |
Annual accounts
|  |
Registry |
Apr 2, 2002 |
Change of accounting reference date
|  |
Registry |
Mar 21, 2002 |
Company name change
|  |
Registry |
Mar 21, 2002 |
Change of name certificate
|  |
Registry |
Oct 22, 2001 |
Appointment of a director
|  |
Registry |
Oct 22, 2001 |
Appointment of a secretary
|  |
Registry |
Oct 22, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 29, 2001 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
May 29, 2001 |
Resignation of a secretary
|  |
Registry |
May 29, 2001 |
Resignation of a director
|  |
Registry |
May 21, 2001 |
Two appointments: 2 companies
|  |