- Company Overview for PAK BUTCHERS (PERRY BARR) LIMITED (04534349)
- Filing history for PAK BUTCHERS (PERRY BARR) LIMITED (04534349)
- People for PAK BUTCHERS (PERRY BARR) LIMITED (04534349)
- Charges for PAK BUTCHERS (PERRY BARR) LIMITED (04534349)
- Insolvency for PAK BUTCHERS (PERRY BARR) LIMITED (04534349)
- More for PAK BUTCHERS (PERRY BARR) LIMITED (04534349)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2012 | AD01 | Registered office address changed from 121 Lozells Road Lozells Birmingham West Midlands B19 2TR on 16 January 2012 | |
21 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2011 | TM01 | Termination of appointment of Adil Sabir as a director | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2011 | AR01 |
Annual return made up to 13 September 2010 with full list of shareholders
Statement of capital on 2011-01-27
|
|
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
17 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
23 Sep 2008 | 363a | Return made up to 13/09/08; full list of members | |
29 Apr 2008 | 363a | Return made up to 13/09/07; full list of members | |
04 Feb 2008 | 288a | New director appointed | |
29 Jan 2008 | 288a | New director appointed | |
22 Nov 2007 | 287 | Registered office changed on 22/11/07 from: 317-319 birchfield road perry barr birmingham B20 3BX | |
23 May 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
22 Sep 2006 | 363a | Return made up to 13/09/06; full list of members |