Dovecote Bakery Ltd was founded on 14 March 2008 and are based in Cambridge, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Murray, Franziska Maria, Murray, Franziska Maria, Uk Secretaries Ltd, Murray, Christopher James, Uk Directors Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Franziska Maria | 15 March 2018 | - | 1 |
MURRAY, Christopher James | 17 March 2008 | 15 July 2019 | 1 |
UK DIRECTORS LTD | 14 March 2008 | 17 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Franziska Maria | 17 March 2008 | - | 1 |
UK SECRETARIES LTD | 14 March 2008 | 17 March 2008 | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 18 December 2019 | |
NDISC - N/A | 18 December 2019 | |
AD01 - Change of registered office address | 13 November 2019 | |
RESOLUTIONS - N/A | 12 November 2019 | |
LIQ02 - N/A | 12 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 November 2019 | |
TM01 - Termination of appointment of director | 28 July 2019 | |
AD01 - Change of registered office address | 05 July 2019 | |
CS01 - N/A | 28 March 2019 | |
PSC04 - N/A | 28 March 2019 | |
PSC01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 20 December 2017 | |
MR01 - N/A | 08 May 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AD01 - Change of registered office address | 29 January 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 14 March 2014 | |
CH03 - Change of particulars for secretary | 25 February 2014 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 01 November 2012 | |
MG01 - Particulars of a mortgage or charge | 22 May 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH03 - Change of particulars for secretary | 12 May 2010 | |
AA - Annual Accounts | 16 January 2010 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
363a - Annual Return | 27 April 2009 | |
287 - Change in situation or address of Registered Office | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2009 | |
395 - Particulars of a mortgage or charge | 20 January 2009 | |
395 - Particulars of a mortgage or charge | 22 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
NEWINC - New incorporation documents | 14 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 May 2017 | Outstanding |
N/A |
Rent eposit agreement | 15 May 2012 | Outstanding |
N/A |
Debenture | 15 May 2009 | Outstanding |
N/A |
Legal charge | 12 January 2009 | Outstanding |
N/A |
Rent deposit agreement | 18 December 2008 | Outstanding |
N/A |