Advanced company searchLink opens in new window

S & B PIZZA COMPANY LIMITED

Company number 05602001

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)
31 May 2013 BONA Bona Vacantia disclaimer
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2012 DS01 Application to strike the company off the register
11 May 2012 AA Accounts for a dormant company made up to 31 August 2011
13 Jan 2012 AR01 Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2012-01-13
  • GBP 4
13 Jan 2012 CH01 Director's details changed for Anil Sudhakar Patil on 25 October 2011
13 Jan 2012 CH01 Director's details changed for Astrid Isabel Patil on 25 October 2011
13 Jan 2012 CH03 Secretary's details changed for Astrid Isabel Patil on 25 October 2011
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
04 Feb 2011 AR01 Annual return made up to 25 October 2010 with full list of shareholders
29 Jun 2010 AA01 Current accounting period shortened from 31 December 2010 to 31 August 2010
07 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
23 Apr 2010 AD01 Registered office address changed from 10a-12a High Street East Grinstead West Sussex RH19 3AW on 23 April 2010
07 Apr 2010 AP03 Appointment of Astrid Isabel Patil as a secretary
07 Apr 2010 TM02 Termination of appointment of Jackie Laver as a secretary
07 Apr 2010 TM01 Termination of appointment of Rebecca Hough as a director
07 Apr 2010 TM01 Termination of appointment of Stephen Hough as a director
07 Apr 2010 AP01 Appointment of Astrid Isabel Patil as a director
07 Apr 2010 AP01 Appointment of Anil Sudhakar Patil as a director
07 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Rebecca Jayne Hough on 25 October 2009
16 Nov 2009 CH01 Director's details changed for Stephen Terry Hough on 25 October 2009