-
THE OVEN DOOR BAKERY LIMITED - Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, United Kingdom
Company Information
- Company registration number
- 06415863
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite A 7th Floor City Gate East
- Tollhouse Hill
- Nottingham
- NG1 5FS Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS UK
Management
- Managing Directors
- GOULD, Nicholas Andrew
- Company secretaries
- FORSTER, Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-02
- Dissolved on
- 2021-07-30
- SIC/NACE
- 47240
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-08-31
- Last Date: 2015-11-30
- Last Return Made Up To:
- 2012-10-26
- Annual Return
- Due Date: 2017-11-03
- Last Date: 2016-10-20
-
THE OVEN DOOR BAKERY LIMITED Company Description
- THE OVEN DOOR BAKERY LIMITED is a ltd registered in United Kingdom with the Company reg no 06415863. Its current trading status is "closed". It was registered 2007-11-02. It has declared SIC or NACE codes as "47240". It has 1 director and 1 secretary. The latest accounts are filed up to 2015-11-30. The latest annual return was filed up to 2012-10-26.It can be contacted at Suite A 7Th Floor City Gate East .
Get THE OVEN DOOR BAKERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Oven Door Bakery Limited - Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, United Kingdom
Did you know? kompany provides original and official company documents for THE OVEN DOOR BAKERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-07-30) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-04-30) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-03-02) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-02-20) - AM22
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-06-04) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2020-06-04) - 600
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-03-08) - AM10
-
liquidation-in-administration-progress-report (2019-09-09) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-extension-of-period (2018-12-13) - AM19
-
liquidation-in-administration-progress-report (2018-09-11) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-05-04) - AM06
-
liquidation-in-administration-proposals (2018-04-29) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-07) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-03-06) - AM01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-06) - MR01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-06-10) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-10) - AD01
-
termination-secretary-company-with-name-termination-date (2016-06-10) - TM02
-
appoint-person-secretary-company-with-name-date (2016-06-22) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-14) - MR01
-
resolution (2016-06-21) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-10-27) - CS01
-
appoint-person-director-company-with-name-date (2016-06-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-03-10) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-25) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-20) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-13) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-27) - AR01
-
change-person-director-company-with-change-date (2010-10-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-31) - AA
-
change-person-secretary-company-with-change-date (2010-10-14) - CH03
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-03-31) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-04) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-11-02) - NEWINC