Advanced company searchLink opens in new window

PR2 BAKERY LIMITED

Company number 08822671

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-17
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
  • GBP 100
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
  • GBP 100
20 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted