Advanced company searchLink opens in new window

PREMIER FOODS INVESTMENTS NO.2 LIMITED

Company number 05014193

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)
24 Apr 2012 TM01 Termination of appointment of Antony Smith as a director
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 7
06 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2011 CC02 Notice of removal of restriction on the company's articles
06 Dec 2011 CC04 Statement of company's objects
18 Nov 2011 AP01 Appointment of Mr Andrew Mcdonald as a director
18 Nov 2011 TM01 Termination of appointment of Suzanne Wise as a director
18 Aug 2011 TM01 Termination of appointment of Andrew Peeler as a director
15 Aug 2011 AP01 Appointment of Mr Antony David Smith as a director
15 Aug 2011 AP01 Appointment of Mr Jim Hepburn as a director
14 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
13 Jul 2011 TM01 Termination of appointment of Paul Leach as a director
13 Jul 2011 AA Full accounts made up to 31 December 2010
28 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
04 Oct 2010 TM01 Termination of appointment of Robert Schofield as a director
08 Sep 2010 AA Full accounts made up to 31 December 2009
11 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr Andrew Michael Peeler on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Ms Suzanne Elizabeth Wise on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Robert John Schofield on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Paul Leach on 11 November 2009
11 Nov 2009 CH03 Secretary's details changed for Mr Simon Nicholas Wilbraham on 11 November 2009
24 Sep 2009 288b Appointment terminated director paul thomas
25 Aug 2009 AA Full accounts made up to 31 December 2008
09 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5