Advanced company searchLink opens in new window

ST ALBANS BAKEHOUSE LIMITED

Company number 07928725

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2017 DS01 Application to strike the company off the register
08 May 2017 AD01 Registered office address changed from 17 Heritage Close, High Street St. Albans Hertfordshire AL3 4EB to 2 Fishpool Street St Albans Herts AL3 4RT on 8 May 2017
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 CS01 Confirmation statement made on 30 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 DISS40 Compulsory strike-off action has been discontinued
23 May 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 514,000
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 514,000
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 514,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 428,000
12 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 428,000
18 Apr 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
22 Feb 2013 AD01 Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ United Kingdom on 22 February 2013
27 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted