GERMAN BAKERY UK LTD

Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.08126410
CategoryPrivate Limited Company
Incorporated02 Jul 2012
Age11 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution05 Aug 2021
Years2 years, 9 months, 23 days

SUMMARY

GERMAN BAKERY UK LTD is an dissolved private limited company with number 08126410. It was incorporated 11 years, 10 months, 26 days ago, on 02 July 2012 and it was dissolved 2 years, 9 months, 23 days ago, on 05 August 2021. The company address is Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2021

Action Date: 29 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-29

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Feb 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-05

Old address: Unit 1, Gresham Way Tilehurst Reading Berkshire RG30 6AW England

New address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-29

Old address: 67 st. Leonards Road Windsor SL4 3BX England

New address: Unit 1, Gresham Way Tilehurst Reading Berkshire RG30 6AW

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2018

Action Date: 07 Jul 2018

Category: Address

Type: AD01

Old address: C/O 11 st Leonards Rd 11 st. Leonards Road Windsor Berkshire SL4 3BN

Change date: 2018-07-07

New address: 67 st. Leonards Road Windsor SL4 3BX

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carmen Cecilia Clarke

Termination date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Leonardo Enki Nagy

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Hamann

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Carmen Cecilia Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Ms Carmen Cecilia Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Stefan Hamann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stefan Hamann

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmen Clarke

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Hamann

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carmen Cecilia Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Stefan Hamann

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leonardo Nagy

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Hamann

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carmen Cecilia Clarke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Old address: Dorney Farm Lake End Road Dorney Windsor SL4 6QS United Kingdom

Change date: 2013-01-11

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Leonardo Enki Nagy

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leonardo Nagy

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-12

Officer name: Leonardo Nagy

Documents

View document PDF

Incorporation company

Date: 02 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3K WHOLESALE DISTRIBUTOR LTD

26 LEAGRAVE ROAD,LUTON,LU4 8HZ

Number:09972628
Status:ACTIVE
Category:Private Limited Company

BOLTON PROCESS SOLUTIONS LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06096198
Status:ACTIVE
Category:Private Limited Company

COUNTRY PARK EVENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11499385
Status:ACTIVE
Category:Private Limited Company

FRANK CRAIG LIMITED

13/15 UNION STREET,LANARKSHIRE,ML9 1DX

Number:SC072098
Status:ACTIVE
Category:Private Limited Company

INNOVATIONS FOR FOOD LIMITED

THE HEATH BUSINESS & TECHNICAL PARK,RUNCORN,WA7 4QX

Number:07124771
Status:ACTIVE
Category:Private Limited Company

LACEY GREEN ESTATES LTD

35 LACEY GREEN,NEWARK,NG24 3NJ

Number:11047529
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