Advanced company searchLink opens in new window

PICKLE JACKS WORLD KITCHEN LIMITED

Company number 07679006

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 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 August 2023
29 Sep 2023 AD01 Registered office address changed from Griffins, Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 29 September 2023
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
01 Nov 2021 AD01 Registered office address changed from Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX to Griffins, Tavistock House South Tavistock Square London WC1H 9LG on 1 November 2021
01 Nov 2021 600 Appointment of a voluntary liquidator
25 Oct 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
16 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2016 AD01 Registered office address changed from C/O Vaghela & Co 145 Granville Street Birmingham West Midlands B1 1SB to Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX on 23 November 2016
04 Nov 2016 600 Appointment of a voluntary liquidator
04 Nov 2016 4.20 Statement of affairs with form 4.19
04 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-19
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
09 Nov 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
08 May 2014 AD01 Registered office address changed from , 132 Lichfield Street, Walsall, WS1 1SL, United Kingdom on 8 May 2014
07 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
01 Apr 2014 CERTNM Company name changed fiesta world buffet LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-19
01 Apr 2014 CONNOT Change of name notice