LE PAIN CROUSTILLANT LIMITED
Status | DISSOLVED |
Company No. | 02116902 |
Category | Private Limited Company |
Incorporated | 30 Mar 1987 |
Age | 37 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2013 |
Years | 10 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
Dissolution application strike off company
Date: 23 May 2013
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
Resolution
Date: 21 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 21 Oct 2011
Category: Change-of-constitution
Type: CC04
Documents
Notice removal restriction on company articles
Date: 21 Oct 2011
Category: Change-of-constitution
Type: CC02
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony David Smith
Documents
Termination director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Peeler
Documents
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
Appoint person director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Nicholas Wilbraham
Documents
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
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
Termination director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lawson
Documents
Appoint person director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Suzanne Elizabeth Wise
Documents
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
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
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
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director nigel crossley
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director alan panter
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew micheal peeler
Documents
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
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
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 15/03/08 to 31/12/07
Documents
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
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
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
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 04 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 15/03/07
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/07; full list of members
Documents
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
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 18 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/06; full list of members
Documents
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
Legacy
Date: 03 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/05; full list of members
Documents
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
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/04; full list of members
Documents
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
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/03; full list of members
Documents
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
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/02; full list of members
Documents
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
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/01; full list of members
Documents
Legacy
Date: 20 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 15 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Some Companies
DIAMONDLINE SWITZERLAND LIMITED
29 ALBEMARLE STREET,LONDON,W1S 4JA
Number: | 06686730 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 07722206 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN, DUCK END OFFORD RD,ST. NEOTS,PE19 6PP
Number: | 10189247 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFILES POINT,OLDHAM,OL9 7PH
Number: | 01420968 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH ASH GRANGE MEERASH LANE,BURNTWOOD,WS7 0LG
Number: | 09995325 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LOCKES PADDOCK,WESTON-SUPER-MARE,BS22 7WB
Number: | 08825900 |
Status: | ACTIVE |
Category: | Private Limited Company |