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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 October 2009 | Outstanding |
N/A |