LE PAIN CROUSTILLANT LIMITED

Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire
StatusDISSOLVED
Company No.02116902
CategoryPrivate Limited Company
Incorporated30 Mar 1987
Age37 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution17 Sep 2013
Years10 years, 7 months, 20 days

SUMMARY

LE PAIN CROUSTILLANT LIMITED is an dissolved private limited company with number 02116902. It was incorporated 37 years, 1 month, 8 days ago, on 30 March 1987 and it was dissolved 10 years, 7 months, 20 days ago, on 17 September 2013. The company address is Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emmett Mcevoy

Appointment date: 2012-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony David Smith

Termination date: 2012-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-11-15

Officer name: Mr Andrew Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-15

Officer name: Suzanne Elizabeth Wise

Documents

View document PDF

Resolution

Date: 21 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice removal restriction on company articles

Date: 21 Oct 2011

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Ms Suzanne Elizabeth Wise

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Mr Simon Nicholas Wilbraham

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Mr Andrew Michael Peeler

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony David Smith

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peeler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Nicholas Wilbraham

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lawson

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Elizabeth Wise

Documents

View document PDF

Accounts with made up date

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director nigel crossley

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alan panter

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew micheal peeler

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 04/01/08 from: 28 the green kings norton birmingham B38 8SD

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 15/03/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 03/12/07 from: premier house, griffiths way st. Albans hertfordshire AL1 2RE

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 23/11/07 from: 28 the green kings norton birmingham B38 8SD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 15 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-15

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: chapel house liston road marlow buckinghamshire SL7 1TJ

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 15/03/07

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2007

Action Date: 29 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-29

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 18 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2005

Action Date: 01 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-01

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2004

Action Date: 03 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-03

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 08 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2002

Action Date: 27 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-27

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2002

Action Date: 28 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-28

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 15 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

DIAMONDLINE SWITZERLAND LIMITED

29 ALBEMARLE STREET,LONDON,W1S 4JA

Number:06686730
Status:ACTIVE
Category:Private Limited Company

ESQUAWK LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:07722206
Status:ACTIVE
Category:Private Limited Company

HEMBS LTD.

THE BARN, DUCK END OFFORD RD,ST. NEOTS,PE19 6PP

Number:10189247
Status:ACTIVE
Category:Private Limited Company

J.N.J. FABRICATIONS LIMITED

PROFILES POINT,OLDHAM,OL9 7PH

Number:01420968
Status:ACTIVE
Category:Private Limited Company

M A PONSONBY PROPERTY LTD

HIGH ASH GRANGE MEERASH LANE,BURNTWOOD,WS7 0LG

Number:09995325
Status:ACTIVE
Category:Private Limited Company

QUAY DATA ANALYSIS LIMITED

8 LOCKES PADDOCK,WESTON-SUPER-MARE,BS22 7WB

Number:08825900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source