Advanced company searchLink opens in new window

PAK SUPERMARKET WASHWOOD HEATH LIMITED

Company number 07333282

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)
10 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 January 2023
03 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 14 January 2021
17 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 January 2019
21 Feb 2019 AD01 Registered office address changed from Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX to 30 Finsbury Square London EC2P 2YU on 21 February 2019
26 Nov 2018 LIQ06 Resignation of a liquidator
14 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 14 January 2018
15 Aug 2017 OC S1096 Court Order to Rectify
16 Mar 2017 4.68 Liquidators' statement of receipts and payments to 14 January 2017
08 Jul 2016 AD01 Registered office address changed from , Concorde House Trinity Park, Solihull, B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 8 July 2016
06 Jul 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replcement of liq
06 Jul 2016 600 Appointment of a voluntary liquidator
06 Jul 2016 4.40 Notice of ceasing to act as a voluntary liquidator
  • ANNOTATION Part Rectified information on the form 4.40 was removed from the public register on 15/08/2017 pursuant to the order of court.
11 Feb 2016 4.68 Liquidators' statement of receipts and payments to 14 January 2016
30 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Jan 2015 AD01 Registered office address changed from , Colman House 121 Livery Street, Birmingham, West Midlands, B3 1RS to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 28 January 2015
27 Jan 2015 4.20 Statement of affairs with form 4.19
27 Jan 2015 600 Appointment of a voluntary liquidator
27 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-15
17 Dec 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 150,000
17 Dec 2014 AP01 Appointment of Mr Zahir Rasul as a director on 15 January 2014
17 Dec 2014 TM01 Termination of appointment of Mohammed Younis as a director on 15 January 2014