- Company Overview for BRAMPTON PIE PETERBOROUGH LTD (09035203)
- Filing history for BRAMPTON PIE PETERBOROUGH LTD (09035203)
- People for BRAMPTON PIE PETERBOROUGH LTD (09035203)
- Insolvency for BRAMPTON PIE PETERBOROUGH LTD (09035203)
- More for BRAMPTON PIE PETERBOROUGH LTD (09035203)
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 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2019 | |
02 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2018 | |
12 Jul 2017 | AD01 | Registered office address changed from 13-15 Bridge Street Bridge Street Peterborough PE1 1HJ England to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 12 July 2017 | |
10 Jul 2017 | LIQ02 | Statement of affairs | |
10 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | TM01 | Termination of appointment of David Martin Smith as a director on 7 April 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Nov 2015 | AD01 | Registered office address changed from 16 Cowgate Peterborough Cambstidgeshire PE1 1NA to 13-15 Bridge Street Bridge Street Peterborough PE1 1HJ on 21 November 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr David Martin Smith as a director on 1 July 2015 | |
28 Sep 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 31 July 2015 | |
21 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-21
|
|
15 Jul 2014 | AP01 | Appointment of Mr Edwin Davis as a director on 29 May 2014 | |
12 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-12
|