FIRST NATIONAL BAKERY LIMITED

6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX
StatusDISSOLVED
Company No.07748150
CategoryPrivate Limited Company
Incorporated22 Aug 2011
Age12 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution21 Jul 2023
Years9 months, 6 days

SUMMARY

FIRST NATIONAL BAKERY LIMITED is an dissolved private limited company with number 07748150. It was incorporated 12 years, 8 months, 5 days ago, on 22 August 2011 and it was dissolved 9 months, 6 days ago, on 21 July 2023. The company address is 6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2023

Action Date: 29 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Old address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Change date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2022

Action Date: 09 Jan 2022

Category: Address

Type: AD01

New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Change date: 2022-01-09

Old address: 339 High Street West Bromwich West Midlands B70 9QG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald James Beckford

Termination date: 2020-04-01

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Address

Type: AD01

Old address: 339 High Street West Bromwich West Midlands B70 7NX England

Change date: 2012-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-08-31

Documents

View document PDF

Resolution

Date: 13 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oscar Rudolph Mclean

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caribbean united bakers LIMITED\certificate issued on 25/10/11

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bethel united bakers LIMITED\certificate issued on 21/10/11

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first united bakers LIMITED\certificate issued on 05/10/11

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Alexander Francis

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald James Beckford

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Scott

Documents

View document PDF

Incorporation company

Date: 22 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIMFIELD DEVELOPMENTS LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:10930421
Status:ACTIVE
Category:Private Limited Company

ESSEX COURIERS LIMITED

67 ELM ROAD,LEIGH ON SEA,SS9 1SP

Number:07703764
Status:ACTIVE
Category:Private Limited Company

FUNDAMENTAL PE & SPORT LTD.

27 EASTOFT ROAD,SCUNTHORPE,DN17 4QJ

Number:11478812
Status:ACTIVE
Category:Private Limited Company

GRITSTONE SOLUTIONS LIMITED

2 GRITSTONE DRIVE,MACCLESFIELD,SK10 3SF

Number:09842244
Status:ACTIVE
Category:Private Limited Company

HILLTOP LIMITED

HILLTOP COTTAGE ECCLES ROAD,HIGH PEAK,SK23 7EW

Number:10330383
Status:ACTIVE
Category:Private Limited Company

MARKETING LIST LIMITED

14 SAFFRON CLOSE,WARRINGTON,WA3 2GW

Number:05882269
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