QOH ARTISAN BAKERY LIMITED

07295100
NO 1 WHITEHALL RIVERSIDE GRANT T WHITEALL ROAD LEEDS WEST YORKSHIRE LS1 4BN

Documents

Documents
Date Category Description Pages
05 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
05 Oct 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
23 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
08 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
09 Dec 2013 insolvency Liquidation Disclaimer Notice 2 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Jul 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
01 Jul 2013 resolution Resolution 2 Buy now
21 May 2013 accounts Annual Accounts 8 Buy now
27 Jul 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Feb 2012 officers Termination of appointment of director (Carl Le Neveu) 1 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2011 accounts Annual Accounts 16 Buy now
02 Aug 2011 annual-return Annual Return 6 Buy now
25 Sep 2010 mortgage Particulars of a mortgage or charge 11 Buy now
25 Sep 2010 mortgage Particulars of a mortgage or charge 11 Buy now
12 Aug 2010 officers Termination of appointment of director (David Brooks) 2 Buy now
15 Jul 2010 mortgage Particulars of a mortgage or charge 7 Buy now
15 Jul 2010 mortgage Particulars of a mortgage or charge 7 Buy now
24 Jun 2010 incorporation Incorporation Company 29 Buy now