Advanced company searchLink opens in new window

PAKEEZAH SUPERSTORES LIMITED

Company number 03873538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 17 April 2017
24 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 LIQ10 Removal of liquidator by court order
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 17 April 2016
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
23 Jun 2015 4.68 Liquidators' statement of receipts and payments to 17 April 2015
06 Nov 2014 LIQ MISC Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company
06 Nov 2014 4.40 Notice of ceasing to act as a voluntary liquidator
06 Nov 2014 600 Appointment of a voluntary liquidator
25 Jun 2014 4.68 Liquidators' statement of receipts and payments to 17 April 2014
23 May 2013 2.24B Administrator's progress report to 18 April 2013
18 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Feb 2013 2.16B Statement of affairs with form 2.14B
16 Nov 2012 2.24B Administrator's progress report to 11 October 2012
27 Jun 2012 F2.18 Notice of deemed approval of proposals
11 Jun 2012 2.17B Statement of administrator's proposal
24 Apr 2012 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 24 April 2012
24 Apr 2012 2.12B Appointment of an administrator
22 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 100
02 Nov 2011 AA Accounts for a small company made up to 31 January 2011
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1