Advanced company searchLink opens in new window

PHEBY FOOD CONCEPTS GROUP LIMITED

Company number 08357502

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
04 Dec 2023 AD01 Registered office address changed from 9a Chesterbank Business Park River Lane Saltney Chester CH4 8SL Wales to Regus House Office G24G Herons Way Chester Business Park Chester CH4 9QR on 4 December 2023
20 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2023 TM02 Termination of appointment of Desmond Joseph Pheby as a secretary on 22 February 2023
25 Feb 2023 TM01 Termination of appointment of Sharon Marie Pheby as a director on 22 February 2023
15 Feb 2023 AP01 Appointment of Mrs Sharon Marie Pheby as a director on 10 February 2023
02 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2022 AA Accounts for a dormant company made up to 30 May 2022
23 Aug 2022 TM01 Termination of appointment of Sharon Marie Pheby as a director on 5 March 2022
05 Apr 2022 AA Micro company accounts made up to 30 May 2021
30 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
30 Nov 2021 AD01 Registered office address changed from 114 Foregate Street, Chester Foregate Street Chester CH1 1HB England to 9a Chesterbank Business Park River Lane Saltney Chester CH4 8SL on 30 November 2021
16 Nov 2021 AD01 Registered office address changed from 114 Foregate , Chester, Foregate Street Chester CH1 1HB England to 114 Foregate Street, Chester Foregate Street Chester CH1 1HB on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from 66-68 Northgate Street Chester CH1 2HT England to 114 Foregate , Chester, Foregate Street Chester CH1 1HB on 16 November 2021
26 Feb 2021 AA Micro company accounts made up to 30 May 2020
25 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
26 Feb 2020 AA Unaudited abridged accounts made up to 30 May 2019
20 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
23 May 2019 PSC01 Notification of Sharon Pheby as a person with significant control on 1 January 2017
23 May 2019 AP03 Appointment of Mr Desmond Pheby as a secretary on 23 May 2019