Advanced company searchLink opens in new window

PIZZA WAY LTD

Company number 05737318

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)
21 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jul 2011 4.20 Statement of affairs with form 4.19
08 Jul 2011 600 Appointment of a voluntary liquidator
08 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-30
20 Jun 2011 AD01 Registered office address changed from 398 Dewsbury Road Leeds W Yorkshire LS11 7JX on 20 June 2011
11 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-03-11
  • GBP 100
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Zaheer Ahmed on 1 January 2010
03 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
26 May 2009 363a Return made up to 09/03/09; full list of members
14 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
05 Aug 2008 288c Director's Change of Particulars / zaheed ahmed / 22/07/2008 / Forename was: zaheed, now: zaheer; HouseName/Number was: , now: 25; Street was: 9 ring road, now: wesley street; Region was: w yorkshire, now: ; Post Code was: LS11 8HD, now: LS11 8RA
05 Aug 2008 288c Secretary's Change of Particulars / irlan haq / 22/07/2008 / Date of Birth was: none, now: 06-Jun-1967; Forename was: irlan, now: irfan; Middle Name/s was: ul, now: ; Surname was: haq, now: ulhaq; HouseName/Number was: , now: 20; Street was: 71 lawrence road, now: montagu place; Area was: , now: roundhay; Region was: west yorkshire, now: ; Post Cod
15 Jul 2008 363a Return made up to 09/03/08; full list of members
30 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
28 Mar 2007 363s Return made up to 09/03/07; full list of members
24 Mar 2006 288a New secretary appointed
24 Mar 2006 288a New director appointed
22 Mar 2006 287 Registered office changed on 22/03/06 from: 9 norville terrace headingly lane leeds LS6 1BS
22 Mar 2006 88(2)R Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100
10 Mar 2006 288b Secretary resigned
10 Mar 2006 288b Director resigned
09 Mar 2006 NEWINC Incorporation