Advanced company searchLink opens in new window

P'ZAZZ LIMITED

Company number 08051261

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)
27 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jan 2017 AD01 Registered office address changed from The Barn Watford House Lane Watford WD17 1BJ to C/O Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 10 January 2017
05 Jan 2017 4.20 Statement of affairs with form 4.19
05 Jan 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20
01 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Jan 2016 TM01 Termination of appointment of John Boughton as a director on 6 January 2016
18 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20
18 May 2015 CH03 Secretary's details changed for Esther Boughton on 18 May 2015
18 May 2015 CH01 Director's details changed for Mr John Boughton on 18 May 2015
18 May 2015 CH01 Director's details changed for Mrs Esther Katherine Boughton on 18 May 2015
27 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
07 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20
19 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
15 Nov 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
15 Oct 2013 AP01 Appointment of Mrs Sarah Jane Turner Allaway as a director
17 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
17 May 2013 AD01 Registered office address changed from 84 Valley Walk Croxley Green Rickmansworth Herts WD3 3TG England on 17 May 2013
17 May 2013 AA01 Current accounting period extended from 30 April 2013 to 31 August 2013
30 Apr 2012 NEWINC Incorporation