Advanced company searchLink opens in new window

PRIMULA CRISPBREAD LIMITED

Company number 00370939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2016 DS01 Application to strike the company off the register
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,000
06 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
16 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20,000
07 May 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
07 Mar 2013 CH01 Director's details changed for Erik Volden on 7 March 2013
07 Mar 2013 CH01 Director's details changed for Paul Robert Lewney on 7 March 2013
07 Mar 2013 CH03 Secretary's details changed for Lynn Hayes on 7 March 2013
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
12 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
07 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
07 Apr 2010 CH01 Director's details changed for Erik Volden on 5 April 2010
07 Apr 2010 CH01 Director's details changed for Paul Robert Lewney on 5 April 2010
26 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Apr 2009 363a Return made up to 05/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
06 Nov 2008 288a Director appointed paul robert lewney