- Company Overview for PRRC BAKERS LIMITED (05723462)
- Filing history for PRRC BAKERS LIMITED (05723462)
- People for PRRC BAKERS LIMITED (05723462)
- Charges for PRRC BAKERS LIMITED (05723462)
- More for PRRC BAKERS LIMITED (05723462)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Mar 2013 | AR01 |
Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-03-27
|
|
26 Sep 2012 | AD01 | Registered office address changed from C/O D B (Parish) Didcot Ltd Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE United Kingdom on 26 September 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
18 Apr 2012 | TM01 | Termination of appointment of Andrew Airey as a director | |
18 Apr 2012 | AP01 |
Appointment of Mr Andrew Alonzer Reid as a director
|
|
18 Apr 2012 | TM01 | Termination of appointment of Timothy Smith as a director | |
11 Apr 2012 | AP01 | Appointment of Mr Andrew Alonzer Reid as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Timothy Smith as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Andrew Airey as a director | |
19 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
09 Mar 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 July 2011 | |
06 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2010 | TM02 | Termination of appointment of Anthony Minns as a secretary | |
23 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 19 November 2010
|
|
23 Nov 2010 | AD01 | Registered office address changed from 178 Fane Drive Berinsfield Oxfordshire OX10 7QA on 23 November 2010 | |
23 Nov 2010 | TM01 | Termination of appointment of Andrew Minns as a director | |
23 Nov 2010 | AP01 | Appointment of Mr Timothy Richard Smith as a director | |
23 Nov 2010 | TM02 | Termination of appointment of Anthony Minns as a secretary | |
23 Nov 2010 | AP01 | Appointment of Mr Andrew Philip Airey as a director | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders |