Advanced company searchLink opens in new window

PRIZE FOOD GROUP LIMITED

Company number 03303160

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)
05 Jul 2022 TM01 Termination of appointment of Michael John Russell as a director on 1 July 2022
26 Mar 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
29 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2013 AD01 Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013
26 Mar 2013 600 Appointment of a voluntary liquidator
26 Mar 2013 4.20 Statement of affairs with form 4.19
26 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-13
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Nov 2012 MISC Sect 519
29 May 2012 AA Full accounts made up to 26 March 2011
29 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2,047,782.93
27 Feb 2012 CH01 Director's details changed for Michael John Russell on 27 February 2012
27 Feb 2012 CH01 Director's details changed for Michael John Russell on 27 February 2012
10 Mar 2011 AA Full accounts made up to 27 March 2010
25 Jan 2011 AP01 Appointment of Mr Paul Andrew Birt as a director
25 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
25 Jan 2011 TM01 Termination of appointment of Malcolm Little as a director
08 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Michael John Russell on 2 October 2009
08 Feb 2010 CH01 Director's details changed for Malcolm John Little on 2 October 2009
12 Jan 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
04 Sep 2009 AA Full accounts made up to 27 December 2008
06 May 2009 395 Particulars of a mortgage or charge / charge no: 4