About

Registered Number: 06046863
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Founded in 2007, Top Taste Bakery Ltd has its registered office in Cleckheaton, it has a status of "Liquidation". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASHLEY, Ernest Richard 10 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PASHLEY, Joan 10 January 2007 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 September 2020
LIQ02 - N/A 15 September 2020
AD01 - Change of registered office address 11 September 2020
CS01 - N/A 13 February 2020
DISS40 - Notice of striking-off action discontinued 09 October 2019
AA - Annual Accounts 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 18 January 2019
AA01 - Change of accounting reference date 14 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 14 March 2016
CH03 - Change of particulars for secretary 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
225 - Change of Accounting Reference Date 22 July 2008
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.