Based in Carlisle, Robertsons (Bakers) Ltd was registered on 01 April 1940, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAN, Jeffrey Charles | N/A | 08 October 1994 | 1 |
SMITH, Ronald Charles | N/A | 08 November 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINCLAIR, Katie | 01 January 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 March 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 08 December 2015 | |
RESOLUTIONS - N/A | 18 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 May 2015 | |
4.70 - N/A | 18 May 2015 | |
SH08 - Notice of name or other designation of class of shares | 28 April 2015 | |
AA - Annual Accounts | 27 April 2015 | |
SH01 - Return of Allotment of shares | 22 February 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 21 January 2014 | |
TM01 - Termination of appointment of director | 06 August 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
AP01 - Appointment of director | 22 March 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AP03 - Appointment of secretary | 22 January 2013 | |
TM02 - Termination of appointment of secretary | 22 January 2013 | |
AA - Annual Accounts | 08 February 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 08 February 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH03 - Change of particulars for secretary | 25 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2009 | |
AA - Annual Accounts | 07 June 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 26 June 2006 | |
363a - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 13 June 2005 | |
363a - Annual Return | 28 January 2005 | |
RESOLUTIONS - N/A | 07 December 2004 | |
AA - Annual Accounts | 20 May 2004 | |
363a - Annual Return | 03 February 2004 | |
AA - Annual Accounts | 06 June 2003 | |
AUD - Auditor's letter of resignation | 27 February 2003 | |
363a - Annual Return | 06 February 2003 | |
AA - Annual Accounts | 14 June 2002 | |
363a - Annual Return | 01 February 2002 | |
AA - Annual Accounts | 13 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2001 | |
363s - Annual Return | 26 January 2001 | |
AA - Annual Accounts | 19 May 2000 | |
363s - Annual Return | 31 January 2000 | |
288b - Notice of resignation of directors or secretaries | 17 January 2000 | |
287 - Change in situation or address of Registered Office | 11 August 1999 | |
AA - Annual Accounts | 11 June 1999 | |
363s - Annual Return | 22 February 1999 | |
AUD - Auditor's letter of resignation | 07 October 1998 | |
AA - Annual Accounts | 21 April 1998 | |
363s - Annual Return | 29 January 1998 | |
AA - Annual Accounts | 02 May 1997 | |
363s - Annual Return | 13 February 1997 | |
AA - Annual Accounts | 09 May 1996 | |
363s - Annual Return | 21 February 1996 | |
AA - Annual Accounts | 26 June 1995 | |
363s - Annual Return | 16 February 1995 | |
288 - N/A | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
288 - N/A | 12 July 1994 | |
288 - N/A | 12 July 1994 | |
288 - N/A | 08 July 1994 | |
AA - Annual Accounts | 23 June 1994 | |
363s - Annual Return | 21 February 1994 | |
AA - Annual Accounts | 24 June 1993 | |
363s - Annual Return | 26 February 1993 | |
AA - Annual Accounts | 02 July 1992 | |
395 - Particulars of a mortgage or charge | 10 March 1992 | |
363b - Annual Return | 24 February 1992 | |
363(287) - N/A | 24 February 1992 | |
RESOLUTIONS - N/A | 26 November 1991 | |
288 - N/A | 29 August 1991 | |
AA - Annual Accounts | 27 July 1991 | |
363a - Annual Return | 25 February 1991 | |
AA - Annual Accounts | 22 June 1990 | |
363 - Annual Return | 13 February 1990 | |
288 - N/A | 09 February 1990 | |
AA - Annual Accounts | 26 June 1989 | |
363 - Annual Return | 21 March 1989 | |
AA - Annual Accounts | 23 June 1988 | |
363 - Annual Return | 01 June 1988 | |
288 - N/A | 22 March 1988 | |
AA - Annual Accounts | 24 July 1987 | |
395 - Particulars of a mortgage or charge | 08 April 1987 | |
363 - Annual Return | 06 April 1987 | |
288 - N/A | 26 February 1987 | |
AA - Annual Accounts | 26 June 1986 | |
NEWINC - New incorporation documents | 01 April 1940 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 March 1992 | Fully Satisfied |
N/A |
Loan agreement | 07 April 1987 | Fully Satisfied |
N/A |