Advanced company searchLink opens in new window

SLICE PIZZA LIMITED

Company number 07437187

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)
18 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2021 AD01 Registered office address changed from Mulholland & Co the Old Bakery 3a King Street, Delph, Oldham OL3 5DL England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 19 March 2021
22 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-09
22 Feb 2021 600 Appointment of a voluntary liquidator
22 Feb 2021 LIQ02 Statement of affairs
11 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
11 Jan 2021 AD01 Registered office address changed from Slice Pizza 1a Stevenson Square Manchester M1 1DN to Mulholland & Co the Old Bakery 3a King Street, Delph, Oldham OL3 5DL on 11 January 2021
23 Nov 2020 AA Micro company accounts made up to 30 November 2019
15 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
30 Jul 2018 AA Micro company accounts made up to 30 November 2017
02 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
10 Feb 2017 AA Micro company accounts made up to 30 November 2016
31 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
26 May 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
05 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
05 Dec 2013 TM01 Termination of appointment of Liam Cassidy as a director
30 Jul 2013 MR01 Registration of charge 074371870001