Advanced company searchLink opens in new window

PASTRY BOYS LIMITED

Company number 08620955

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)
21 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 28 January 2023
22 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
08 Feb 2021 LIQ02 Statement of affairs
05 Feb 2021 AD01 Registered office address changed from 25 the Pavement London SW4 0JA to 14 Derby Road Stapleford Nottinghsm NG9 7AA on 5 February 2021
04 Feb 2021 600 Appointment of a voluntary liquidator
04 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-29
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 653.480
15 Sep 2020 MR04 Satisfaction of charge 086209550001 in full
15 Sep 2020 MR04 Satisfaction of charge 086209550002 in full
03 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 7 September 2019
  • GBP 609.104
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 538.849
07 Jun 2019 SH02 Sub-division of shares on 12 September 2018
07 Jun 2019 SH02 Sub-division of shares on 10 January 2019
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
14 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 14 February 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
07 Mar 2018 PSC01 Notification of Jason Dean Smith as a person with significant control on 1 March 2018
26 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
26 Feb 2018 AA Unaudited abridged accounts made up to 31 July 2017