- Company Overview for PETERBOROUGH FOODS LIMITED (05183698)
- Filing history for PETERBOROUGH FOODS LIMITED (05183698)
- People for PETERBOROUGH FOODS LIMITED (05183698)
- Insolvency for PETERBOROUGH FOODS LIMITED (05183698)
- More for PETERBOROUGH FOODS LIMITED (05183698)
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) |
---|---|---|---|
12 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2016 | |
05 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2015 | |
12 Jun 2014 | AD01 | Registered office address changed from 13 Geneva Street Peterborough PE1 2RS England on 12 June 2014 | |
11 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2013 | TM02 | Termination of appointment of Rizwanul Haq as a secretary | |
11 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Oct 2012 | AP01 | Appointment of Mr Chaudhry Muhammad Shoaib as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Faisal Shah as a director | |
05 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2012 | |
03 Jul 2012 | AR01 |
Annual return made up to 18 June 2012 with full list of shareholders
|
|
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
30 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Jan 2011 | TM01 | Termination of appointment of Zareen Shah as a director | |
23 Aug 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Zareen Shah on 18 June 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Dec 2009 | AD01 | Registered office address changed from , 56 Review Road, Dagenahm, Essex, RM10 9DH on 4 December 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
18 Jun 2009 | 363a | Return made up to 18/06/09; full list of members |