Advanced company searchLink opens in new window

THE PAMPERED CHEF-UK, LTD.

Company number 03745395

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2016 DS01 Application to strike the company off the register
14 Sep 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 125,470
13 Sep 2016 TM01 Termination of appointment of Rich Hlava as a director on 16 July 2016
13 Sep 2016 TM01 Termination of appointment of Rich Hlava as a director on 16 July 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 125,470
24 Mar 2016 TM02 Termination of appointment of Jeffrey Liebling as a secretary on 16 February 2016
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2016 AA Full accounts made up to 31 December 2014
12 May 2015 AP01 Appointment of Rich Hlava as a director on 23 April 2015
11 May 2015 TM01 Termination of appointment of James Bresingham as a director on 22 April 2015
04 May 2015 AD01 Registered office address changed from Unit 1 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB to No. 7 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB on 4 May 2015
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 125,470
01 Apr 2015 CH01 Director's details changed for James Bresingham on 1 April 2015
01 Apr 2015 CH03 Secretary's details changed for Mr. Jeffrey Liebling on 1 April 2015
31 Mar 2015 AP01 Appointment of Tracy Britt Cool as a director on 1 November 2014
30 Mar 2015 TM01 Termination of appointment of Doris Kelley Christopher as a director on 1 November 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 125,470
09 Apr 2014 CH03 Secretary's details changed for Mr. Jeffrey Liebling on 9 April 2014
28 Mar 2014 AP01 Appointment of James Bresingham as a director
19 Dec 2013 AP01 Appointment of Doris Kelley Christopher as a director
18 Dec 2013 TM01 Termination of appointment of Marla Gottschalk as a director