Advanced company searchLink opens in new window

DELICIOUS PUB CO LTD

Company number 07482553

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)
28 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 Aug 2014 4.68 Liquidators' statement of receipts and payments to 29 July 2014
08 Aug 2013 AD01 Registered office address changed from C/O Forbes Watson Limited Melton Grove Works Church Road Lytham St Annes Lancashire United Kingdom on 8 August 2013
06 Aug 2013 4.20 Statement of affairs with form 4.19
06 Aug 2013 600 Appointment of a voluntary liquidator
06 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Mar 2013 AA01 Current accounting period extended from 31 January 2013 to 8 April 2013
05 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
05 Feb 2013 AD01 Registered office address changed from 21 Navigation Business Village Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP on 5 February 2013
05 Feb 2013 CH01 Director's details changed for Mr Andrew Clement Maillard on 1 February 2013
04 Feb 2013 CH03 Secretary's details changed for Mr Andrew Clement Maillard on 1 February 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
16 May 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
16 May 2012 CH03 Secretary's details changed for Mr Andrew Clement Maillard on 5 January 2012
16 May 2012 CH01 Director's details changed for Mr Andrew Clement Maillard on 5 January 2012
16 May 2012 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16 May 2012
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)