About

Registered Number: 05175333
Date of Incorporation: 09/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 9 months ago)
Registered Address: Shipton Mill, Long Newnton, Tetbury, Gloucestershire, GL8 8RP

 

Based in Tetbury, Primebake Holdings Ltd was founded on 09 July 2004, it's status at Companies House is "Dissolved". There is one director listed as Roberts, David for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTS, David 20 April 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
RESOLUTIONS - N/A 28 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 19 June 2018
RESOLUTIONS - N/A 08 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 May 2018
SH19 - Statement of capital 08 May 2018
CAP-SS - N/A 08 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 15 August 2016
TM02 - Termination of appointment of secretary 25 May 2016
AP03 - Appointment of secretary 11 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 18 November 2008
225 - Change of Accounting Reference Date 05 November 2008
AA - Annual Accounts 24 October 2008
RESOLUTIONS - N/A 13 November 2007
MEM/ARTS - N/A 13 November 2007
123 - Notice of increase in nominal capital 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
123 - Notice of increase in nominal capital 13 November 2007
MISC - Miscellaneous document 08 November 2007
OC - Order of Court 08 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 28 October 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 20 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 2007
AA - Annual Accounts 13 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
363s - Annual Return 03 July 2006
225 - Change of Accounting Reference Date 31 October 2005
363s - Annual Return 07 September 2005
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
123 - Notice of increase in nominal capital 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
395 - Particulars of a mortgage or charge 13 October 2004
MEM/ARTS - N/A 12 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
225 - Change of Accounting Reference Date 11 October 2004
CERTNM - Change of name certificate 07 October 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.