Advanced company searchLink opens in new window

RICO'S PIZZA SHACK LIMITED

Company number 07365797

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)
03 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2016 AD01 Registered office address changed from Burleigh Farm Burleigh Road Cassington Witney Oxfordshire OX29 4DZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 November 2016
07 Nov 2016 600 Appointment of a voluntary liquidator
07 Nov 2016 4.20 Statement of affairs with form 4.19
07 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
08 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 208
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 208
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 208
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 6 December 2012
  • GBP 136
15 Jan 2013 TM01 Termination of appointment of Rachel Houghton as a director
15 Jan 2013 TM01 Termination of appointment of Simon Darvall as a director
11 Jan 2013 AR01 Annual return made up to 3 September 2012 with full list of shareholders
06 Sep 2012 AD01 Registered office address changed from C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT England on 6 September 2012
07 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
31 Oct 2011 AD01 Registered office address changed from Meteor House Eastern Bypass Thame Oxfordshire OX9 3RL United Kingdom on 31 October 2011
28 Oct 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
21 Sep 2011 AP01 Appointment of Rachel Houghton as a director