Advanced company searchLink opens in new window

ABC BAKERY LIMITED

Company number 06498940

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)
22 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
23 Jan 2014 AD01 Registered office address changed from 18 North Street Ashford Kent TN24 8JR United Kingdom on 23 January 2014
12 Dec 2013 AP03 Appointment of Mrs Cinzia Beretta as a secretary
12 Dec 2013 TM02 Termination of appointment of Europe in England Ltd as a secretary
12 Dec 2013 TM01 Termination of appointment of Anthony Blanchet as a director
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
14 Feb 2012 CH04 Secretary's details changed for Europe in England Ltd on 1 December 2011
16 Nov 2011 AD01 Registered office address changed from Hydra House 26 North Street Ashford Kent TN24 8JR on 16 November 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
15 Feb 2010 CH04 Secretary's details changed for Europe in England Ltd on 15 February 2010
20 Nov 2009 CH01 Director's details changed for Mr Ali Chehboun on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Mr Anthony Bernard Blanchet on 20 November 2009
04 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
19 Jun 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
14 May 2009 288a Director appointed mr anthony bernard blanchet
14 May 2009 288a Director appointed mr ali chehboun