Advanced company searchLink opens in new window

PETERBOROUGH FOODS LIMITED

Company number 05183698

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 200
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
  • ANNOTATION A second filed ARO1 was registered on 05/10/2012
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