- Company Overview for PR2 BAKERY LIMITED (08822671)
- Filing history for PR2 BAKERY LIMITED (08822671)
- People for PR2 BAKERY LIMITED (08822671)
- Insolvency for PR2 BAKERY LIMITED (08822671)
- More for PR2 BAKERY LIMITED (08822671)
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) |
---|---|---|---|
18 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2021 | |
27 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2020 | |
30 Sep 2019 | AD01 | Registered office address changed from 6 Southgate Fulwood Preston PR2 3HX to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 30 September 2019 | |
27 Sep 2019 | LIQ02 | Statement of affairs | |
27 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
15 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
14 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | TM01 | Termination of appointment of Neal Mark Gardiner as a director on 7 May 2015 | |
15 Feb 2016 | AP01 | Appointment of Mr Neal Mark Gardiner as a director on 7 May 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 May 2015 | AP01 | Appointment of Mr Neal Mark Gardiner as a director on 7 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Deborah Kim Gardiner as a director on 7 May 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|