About

Registered Number: 06394690
Date of Incorporation: 10/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2016 (7 years and 9 months ago)
Registered Address: PURNELLS, Treverva Farm, Treverva, Penryn Near Falmouth, Cornwall, TR10 9BL

 

Meopham Bakery Ltd was registered on 10 October 2007 with its registered office in Penryn Near Falmouth. Aujla, Varinder, Aujla, Baljit Singh are listed as directors of this company. We don't currently know the number of employees at Meopham Bakery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUJLA, Baljit Singh 10 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
AUJLA, Varinder 10 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 April 2016
AD01 - Change of registered office address 04 February 2015
RESOLUTIONS - N/A 03 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2015
4.20 - N/A 03 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 October 2013
AD04 - Change of location of company records to the registered office 16 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2012
AD01 - Change of registered office address 01 November 2012
AD01 - Change of registered office address 31 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 21 October 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 25 February 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
225 - Change of Accounting Reference Date 06 November 2007
NEWINC - New incorporation documents 10 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.