Advanced company searchLink opens in new window

PIZZA DELIVERY UK LIMITED

Company number 07027306

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)
05 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2012 TM01 Termination of appointment of David William Haigh as a director on 19 March 2012
22 Mar 2012 AD01 Registered office address changed from Banks House Paradise Street Rhyl LL18 3LW Wales on 22 March 2012
22 Mar 2012 TM01 Termination of appointment of Ian Clifton as a director on 19 March 2012
19 Mar 2012 4.20 Statement of affairs with form 4.19
19 Mar 2012 600 Appointment of a voluntary liquidator
19 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-14
02 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
26 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jan 2010 AP01 Appointment of Ian Clifton as a director
15 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
15 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2009 AA01 Current accounting period shortened from 30 September 2010 to 31 March 2010
29 Sep 2009 CERTNM Company name changed domino's north west LIMITED\certificate issued on 29/09/09
23 Sep 2009 NEWINC Incorporation