Advanced company searchLink opens in new window

PAKEEZAH (INGLEBY ROAD) LIMITED

Company number 07729541

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)
15 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 May 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 May 2017 AD01 Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 2 May 2017
26 Apr 2017 600 Appointment of a voluntary liquidator
26 Apr 2017 4.20 Statement of affairs with form 4.19
26 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-13
22 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Oct 2016 AD01 Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Feb 2014 AD01 Registered office address changed from Pakeezah 91 Edderthorpe Street Off Leeds Road Bradford West Yorkshire BD3 9UD on 27 February 2014
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Jul 2013 TM01 Termination of appointment of Tariq Haq as a director
10 Apr 2013 AP01 Appointment of Mr Tariq Jamil Haq as a director
05 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
12 Feb 2013 AP01 Appointment of Mr Mohammed Jamil as a director
12 Feb 2013 TM01 Termination of appointment of Mohammed Jamil as a director
12 Feb 2013 CH01 Director's details changed for Mr Shamus Ul Haq on 5 August 2012
12 Feb 2013 TM01 Termination of appointment of Tariq Haq as a director
29 Nov 2012 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 29 November 2012