Advanced company searchLink opens in new window

PREMIER FOODS BUSINESS SERVICES LIMITED

Company number 00101992

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2013 DS01 Application to strike the company off the register
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 563,855.8
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jul 2013 CH01 Director's details changed for Emmett Mcevoy on 9 July 2013
02 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Apr 2012 AP01 Appointment of Emmett Mcevoy as a director
24 Apr 2012 TM01 Termination of appointment of Antony Smith as a director
08 Dec 2011 CERTNM Company name changed pyke holdings LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
  • NM01 ‐ Change of name by resolution
28 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-14
25 Nov 2011 AP01 Appointment of Mr Andrew Mcdonald as a director
25 Nov 2011 TM01 Termination of appointment of Suzanne Wise as a director
21 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2011 CC04 Statement of company's objects
21 Oct 2011 CC02 Notice of removal of restriction on the company's articles
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
05 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
05 Sep 2011 CH03 Secretary's details changed for Mr Simon Nicholas Wilbraham on 1 August 2011
11 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Aug 2011 AP01 Appointment of Mr Antony David Smith as a director
04 Aug 2011 TM01 Termination of appointment of Andrew Peeler as a director
23 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
04 Oct 2010 AP01 Appointment of Mr Simon Nicholas Wilbraham as a director