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)
23 May 2019 TM01 Termination of appointment of Desmond Joseph Pheby as a director on 23 May 2019
25 Feb 2019 AA Micro company accounts made up to 30 May 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
30 Jul 2018 SH02 Sub-division of shares on 24 May 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2018 MA Memorandum and Articles of Association
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 204
29 Jun 2018 AP01 Appointment of Mrs Sharon Pheby as a director on 31 May 2018
07 Jun 2018 AD01 Registered office address changed from Milford House Unit 6 Grange Road Chester Cheshire CH2 2AN to 66-68 Northgate Street Chester CH1 2HT on 7 June 2018
21 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
28 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
29 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 204
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 202
27 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ SECTION175,180AND 239 of the companies act 2006 23/05/2017
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
15 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Resolutions sanctioned and other company business 29/07/2016
15 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2016 SH10 Particulars of variation of rights attached to shares
12 Aug 2016 SH08 Change of share class name or designation
12 Aug 2016 SH06 Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 200
12 Aug 2016 SH03 Purchase of own shares.
11 Aug 2016 TM01 Termination of appointment of Thomas Forster as a director on 29 July 2016
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015