FIRST NATIONAL BAKERY LIMITED
Status | DISSOLVED |
Company No. | 07748150 |
Category | Private Limited Company |
Incorporated | 22 Aug 2011 |
Age | 12 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 21 Jul 2023 |
Years | 9 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
Liquidation voluntary creditors return of final meeting
Date: 21 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Liquidation voluntary statement of affairs
Date: 09 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oscar Rudolph Mclean
Documents
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
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
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
Appoint person director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Alexander Francis
Documents
Appoint person director company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald James Beckford
Documents
Termination director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Scott
Documents
Some Companies
BRIMFIELD DEVELOPMENTS LIMITED
CROSS CHAMBERS,NEWTOWN,SY16 2NY
Number: | 10930421 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 ELM ROAD,LEIGH ON SEA,SS9 1SP
Number: | 07703764 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 EASTOFT ROAD,SCUNTHORPE,DN17 4QJ
Number: | 11478812 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRITSTONE DRIVE,MACCLESFIELD,SK10 3SF
Number: | 09842244 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLTOP COTTAGE ECCLES ROAD,HIGH PEAK,SK23 7EW
Number: | 10330383 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SAFFRON CLOSE,WARRINGTON,WA3 2GW
Number: | 05882269 |
Status: | ACTIVE |
Category: | Private Limited Company |