Advanced company searchLink opens in new window

P & S RESTAURANTS LIMITED

Company number 10838328

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)
19 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 29 June 2024
11 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2023 AD01 Registered office address changed from 260-268 Chapel Street Salford Manchester M3 5TZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 12 July 2023
12 Jul 2023 LIQ02 Statement of affairs
12 Jul 2023 600 Appointment of a voluntary liquidator
12 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-30
29 Mar 2023 AA Total exemption full accounts made up to 29 April 2022
30 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
01 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
22 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
25 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 April 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 May 2019 AP01 Appointment of Mrs Elizabeth Bookbinder as a director on 24 May 2019