Based in Leicestershire, Hunts Bakery Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Tailor, Premal, Tailor, Kantilal for this company in the Companies House registry. We do not know the number of employees at Hunts Bakery Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAILOR, Kantilal | 27 May 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAILOR, Premal | 27 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 April 2020 | |
DISS16(SOAS) - N/A | 21 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 August 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AA01 - Change of accounting reference date | 25 October 2016 | |
AP01 - Appointment of director | 25 October 2016 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 22 March 2016 | |
CH01 - Change of particulars for director | 14 March 2016 | |
CH03 - Change of particulars for secretary | 14 March 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 01 May 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 23 July 2007 | |
363a - Annual Return | 15 March 2007 | |
363a - Annual Return | 09 February 2007 | |
AA - Annual Accounts | 18 May 2006 | |
AA - Annual Accounts | 29 November 2005 | |
225 - Change of Accounting Reference Date | 03 August 2004 | |
AA - Annual Accounts | 02 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2004 | |
363s - Annual Return | 02 July 2004 | |
CERTNM - Change of name certificate | 16 September 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
363s - Annual Return | 04 September 2003 | |
288b - Notice of resignation of directors or secretaries | 05 July 2003 | |
288b - Notice of resignation of directors or secretaries | 05 July 2003 | |
288a - Notice of appointment of directors or secretaries | 05 July 2003 | |
288a - Notice of appointment of directors or secretaries | 05 July 2003 | |
NEWINC - New incorporation documents | 27 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 August 2003 | Outstanding |
N/A |