About

Registered Number: 04057321
Date of Incorporation: 22/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: Trinity House Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH

 

Established in 2000, A.C. Shepherd's Bakery Ltd are based in Waltham Abbey, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Holland, Ann, Shepherd, Carl Stuart in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Ann 22 August 2000 - 1
SHEPHERD, Carl Stuart 22 August 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
AA - Annual Accounts 29 May 2018
CH01 - Change of particulars for director 29 August 2017
CH01 - Change of particulars for director 29 August 2017
CH03 - Change of particulars for secretary 29 August 2017
PSC04 - N/A 29 August 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 16 August 2017
AA01 - Change of accounting reference date 26 May 2017
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 31 August 2016
CH03 - Change of particulars for secretary 31 August 2016
CH01 - Change of particulars for director 31 August 2016
AA - Annual Accounts 24 August 2016
AA01 - Change of accounting reference date 26 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 06 April 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 29 January 2002
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.