- Company Overview for PAKEEZAH (GIRLINGTON) LIMITED (07274319)
- Filing history for PAKEEZAH (GIRLINGTON) LIMITED (07274319)
- People for PAKEEZAH (GIRLINGTON) LIMITED (07274319)
- Charges for PAKEEZAH (GIRLINGTON) LIMITED (07274319)
- Insolvency for PAKEEZAH (GIRLINGTON) LIMITED (07274319)
- More for PAKEEZAH (GIRLINGTON) LIMITED (07274319)
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) |
---|---|---|---|
27 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2017 | |
24 May 2017 | 600 | Appointment of a voluntary liquidator | |
19 May 2017 | LIQ10 | Removal of liquidator by court order | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2016 | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
23 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2015 | |
06 Nov 2014 | LIQ MISC | Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company | |
06 Nov 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2014 | |
23 May 2013 | 2.24B | Administrator's progress report to 18 April 2013 | |
18 Apr 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Feb 2013 | 2.16B | Statement of affairs with form 2.14B | |
16 Nov 2012 | 2.24B | Administrator's progress report to 11 October 2012 | |
28 Jun 2012 | F2.18 | Notice of deemed approval of proposals | |
11 Jun 2012 | 2.17B | Statement of administrator's proposal | |
24 Apr 2012 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 24 April 2012 | |
24 Apr 2012 | 2.12B | Appointment of an administrator | |
02 Nov 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2011 | AR01 |
Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-10-07
|
|
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 31 January 2011 |