SHIRES BAKERY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05706848 |
Category | Private Limited Company |
Incorporated | 13 Feb 2006 |
Age | 18 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2023 |
Years | 7 months, 16 days |
SUMMARY
SHIRES BAKERY SERVICES LIMITED is an dissolved private limited company with number 05706848. It was incorporated 18 years, 2 months, 15 days ago, on 13 February 2006 and it was dissolved 7 months, 16 days ago, on 12 September 2023. The company address is The Vicarage Chapel Lane The Vicarage Chapel Lane, Warrington, WA5 4PT, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Capital return purchase own shares
Date: 18 Nov 2014
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Wright
Documents
Termination secretary company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Wright
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Old address: 38 Wormald Street Almondbury Huddersfield West Yorkshire HD5 8NQ
Change date: 2013-09-17
Documents
Appoint person secretary company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Debbie Tinsley
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Malcolm Wright
Change date: 2010-01-31
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William James Tinsley
Change date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 24/03/07 from: 38 wormald street, almondbury huddersfield west yorkshire HD5 8NQ
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 21 Mar 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 21/03/07 from: c/o amf bakery systems clayton wood close west park ring road, leeds west yorkshire LS16 6QE
Documents
Legacy
Date: 15 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 21/02/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07660435 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MAIN ROAD,ATHERSTONE,CV9 3NY
Number: | 06882415 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEREFORD YOGA CENTRE UNIT 10,HEREFORD,HR1 2SF
Number: | 09365973 |
Status: | ACTIVE |
Category: | Community Interest Company |
ACACIA HAVEN ANKERBOLD,CHESTERFIELD DERBYSHIRE,S42 6BX
Number: | 00514541 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL EMERGENCY RESPONSE LIMITED
TOWER HOUSE,POOLE,BH15 2JH
Number: | 06737023 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ST BOTOLPH BUILDING, 138,LONDON,EC3A 7AR
Number: | 10832268 |
Status: | ACTIVE |
Category: | Private Limited Company |