- Company Overview for PANCHO'S BURRITOS (NORTH WEST) LIMITED (08464219)
- Filing history for PANCHO'S BURRITOS (NORTH WEST) LIMITED (08464219)
- People for PANCHO'S BURRITOS (NORTH WEST) LIMITED (08464219)
- Charges for PANCHO'S BURRITOS (NORTH WEST) LIMITED (08464219)
- Insolvency for PANCHO'S BURRITOS (NORTH WEST) LIMITED (08464219)
- More for PANCHO'S BURRITOS (NORTH WEST) LIMITED (08464219)
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) |
---|---|---|---|
02 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2019 | AD01 | Registered office address changed from Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 340 Deansgate Manchester M3 4LY on 7 August 2019 | |
06 Aug 2019 | LIQ02 | Statement of affairs | |
06 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
01 Apr 2019 | PSC07 | Cessation of Richard James Edward Peel as a person with significant control on 7 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Richard James Edward Peel as a director on 7 August 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
06 Apr 2018 | CH01 | Director's details changed for Mr Richard James Edward Peel on 1 April 2018 | |
10 Jan 2018 | MR01 | Registration of charge 084642190002, created on 22 December 2017 | |
09 Jan 2018 | PSC04 | Change of details for Mr Richard James Edward Peel as a person with significant control on 1 October 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
04 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | CH01 | Director's details changed for Mr Richard James Edward Peel on 6 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from C/O Merepark Market Court Church Street Altrincham Cheshire WA14 4DW England to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 23 March 2015 | |
02 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 | |
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |