Advanced company searchLink opens in new window

PRRC BAKERS LIMITED

Company number 05723462

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)
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
  • GBP 75
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
  • ANNOTATION Appointment date and service address were removed from the AP01 on 19/04/2013 as they were factually inaccurate
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 100
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