About

Registered Number: 06053417
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 9 months ago)
Registered Address: 69 Windsor Road, Prestwich, Manchester, M25 0DB

 

Having been setup in 2007, The Polish Bakery (M/c) Ltd have registered office in Manchester, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The current directors of this company are listed as Felczak, Karolina, Felczak, Wlodzimierz at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FELCZAK, Karolina 23 February 2007 - 1
FELCZAK, Wlodzimierz 16 January 2007 23 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 09 March 2014
AAMD - Amended Accounts 17 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 13 February 2013
AA01 - Change of accounting reference date 04 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.