- Company Overview for SLIM'S PORK CHOP EXPRESS LTD. (08664944)
- Filing history for SLIM'S PORK CHOP EXPRESS LTD. (08664944)
- People for SLIM'S PORK CHOP EXPRESS LTD. (08664944)
- Insolvency for SLIM'S PORK CHOP EXPRESS LTD. (08664944)
- More for SLIM'S PORK CHOP EXPRESS LTD. (08664944)
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) |
---|---|---|---|
26 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
14 Feb 2019 | AD01 | Registered office address changed from Suite 26 Century Building Brunswick Business Park Tower Street Liverpool L3 4BJ to 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 14 February 2019 | |
11 Feb 2019 | LIQ02 | Statement of affairs | |
11 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | AD01 | Registered office address changed from 79 Seel Street Liverpool L1 4BB England to Suite 26 Century Building Brunswick Business Park Tower Street Liverpool L3 4BJ on 21 January 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 29 December 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr John Michael Ennis as a person with significant control on 25 September 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr Matthew John Farrell as a person with significant control on 25 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr John Michael Ennis on 25 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr Matthew John Farrell on 25 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr Matthew John Farrell on 25 September 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr Matthew John Farrell as a person with significant control on 25 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr John Michael Ennis on 25 September 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr John Michael Ennis as a person with significant control on 25 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
23 Sep 2017 | AA | Total exemption small company accounts made up to 29 December 2016 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 29 December 2015 | |
19 Dec 2016 | AA01 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
12 Sep 2016 | AD01 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to 79 Seel Street Liverpool L1 4BB on 12 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates |