LEGGS BAKERY LIMITED

Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF
StatusDISSOLVED
Company No.08217603
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution26 Oct 2019
Years4 years, 7 months, 4 days

SUMMARY

LEGGS BAKERY LIMITED is an dissolved private limited company with number 08217603. It was incorporated 11 years, 8 months, 13 days ago, on 17 September 2012 and it was dissolved 4 years, 7 months, 4 days ago, on 26 October 2019. The company address is Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

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

Old address: 58 Broton Drive Halstead Essex CO9 1HB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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: 20 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 27 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-23

Old address: 75 Pochard Way Great Notley Braintree Essex CM77 7WA

New address: 58 Broton Drive Halstead Essex CO9 1HB

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-11

Officer name: Mr Danny John Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Spencer Clarke

Termination date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 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: 13 Nov 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-13

Old address: C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD

New address: 75 Pochard Way Great Notley Braintree Essex CM77 7WA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 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: 24 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-08

Old address: C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082176030001

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Spencer Clarke

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Old address: 13 Enterprise Court Lakes Road Braintree Essex CM7 3QS England

Change date: 2013-05-09

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICK BOXES HOLDINGS LTD

51 CASTLE STREET,HIGH WYCOMBE,HP13 6RN

Number:10505322
Status:ACTIVE
Category:Private Limited Company

LUSCINIA SOLUTIONS LIMITED

21 ASHENHURST ROAD,HUDDERSFIELD,HD4 6QB

Number:11846067
Status:ACTIVE
Category:Private Limited Company

PSYCHOLOGICAL INTELLIGENCE LIMITED

WILDHILL,HERTFORD,SG14 2JA

Number:03777495
Status:ACTIVE
Category:Private Limited Company

RISK DEFENCE LTD

41 PALACE ROAD,SOUTHPORT,PR8 2BY

Number:09529442
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPIRE FILMS LIMITED

THE OLD WOODYARD,OXFORDSHIRE,OX33 1EX

Number:03307437
Status:ACTIVE
Category:Private Limited Company

STRAIGHT LINE JEWELLERY LTD

48 CONNAUGHT WORKS,LONDON,E3 5PS

Number:11360159
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