Advanced company searchLink opens in new window

SPB PIZZA LIMITED

Company number 04630793

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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2012 DS01 Application to strike the company off the register
23 Mar 2012 AR01 Annual return made up to 8 January 2012
Statement of capital on 2012-03-23
  • GBP 100
28 Jun 2011 AD01 Registered office address changed from St Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 28 June 2011
27 Jun 2011 TM01 Termination of appointment of James Swift as a director
23 Jun 2011 TM02 Termination of appointment of James Richard Swift as a secretary
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Jun 2011 AP03 Appointment of Anil Patil as a secretary
20 Jun 2011 AP01 Appointment of Anil Patil as a director
23 May 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Jan 2011 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary
13 Jan 2011 AP03 Appointment of Mr James Richard Swift as a secretary
11 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
10 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
12 Aug 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
13 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
05 Nov 2009 AA01 Previous accounting period shortened from 31 December 2009 to 30 June 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jul 2009 288b Appointment Terminated Secretary anne fallon
08 Jul 2009 288b Appointment Terminated Director simon byrne
08 Jul 2009 288a Director appointed james richard swift
03 Jul 2009 288a Secretary appointed clifford fry & co (company secretarial) LIMITED
03 Jul 2009 287 Registered office changed on 03/07/2009 from 12-12A st annes road headingley leeds LS6 3NX