Advanced company searchLink opens in new window

LEEDS PIZZA LIMITED

Company number 06891817

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
09 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1
16 Dec 2011 AA Accounts for a small company made up to 31 March 2011
28 Jun 2011 TM01 Termination of appointment of James Swift as a director
28 Jun 2011 AD01 Registered office address changed from St Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 28 June 2011
23 Jun 2011 TM02 Termination of appointment of James Swift as a secretary
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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 CH03 Secretary's details changed for Mr James Richard Swift on 23 May 2011
04 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
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 small company made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr James Richard Swift on 1 October 2009
22 Apr 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
28 May 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Apr 2009 NEWINC Incorporation