PK FOOD CONCEPTS LTD.

07043579
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
14 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
14 Oct 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
19 Sep 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Sep 2019 resolution Resolution 1 Buy now
19 Sep 2019 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
08 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2018 officers Termination of appointment of director (David John Turner) 1 Buy now
28 Sep 2018 officers Appointment of director (Mr James Oliver Tugwell) 2 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Sep 2018 resolution Resolution 1 Buy now
11 Sep 2018 capital Return of purchase of own shares 3 Buy now
04 Sep 2018 officers Termination of appointment of director (Paul Kingsley-Bates) 1 Buy now
04 Sep 2018 officers Appointment of director (Mr Gavin Eliot Cox) 2 Buy now
27 Jul 2018 capital Notice of cancellation of shares 6 Buy now
27 Jul 2018 capital Return of purchase of own shares 3 Buy now
15 Jun 2018 accounts Annual Accounts 31 Buy now
04 May 2018 officers Termination of appointment of director (Guy Truman) 1 Buy now
19 Oct 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 5 Buy now
17 Oct 2017 capital Notice of cancellation of shares 6 Buy now
17 Oct 2017 capital Return of purchase of own shares 3 Buy now
16 Oct 2017 officers Termination of appointment of director (Lawrence George Dean) 1 Buy now
27 Sep 2017 officers Termination of appointment of director (Ian Mark Rick) 1 Buy now
26 Sep 2017 officers Appointment of director (Mr David John Turner) 2 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2017 mortgage Registration of a charge 24 Buy now
16 Mar 2017 capital Notice of cancellation of shares 6 Buy now
16 Mar 2017 capital Return of purchase of own shares 3 Buy now
01 Mar 2017 mortgage Registration of a charge 19 Buy now
01 Mar 2017 mortgage Registration of a charge 19 Buy now
01 Mar 2017 mortgage Registration of a charge 19 Buy now
13 Jan 2017 officers Termination of appointment of director (Fiona Mcanena) 1 Buy now
05 Dec 2016 accounts Annual Accounts 34 Buy now
26 Sep 2016 capital Return of Allotment of shares 4 Buy now
23 Sep 2016 capital Notice of cancellation of shares 4 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Aug 2016 capital Return of purchase of own shares 3 Buy now
20 Jul 2016 resolution Resolution 1 Buy now
04 May 2016 resolution Resolution 1 Buy now
04 May 2016 capital Notice of cancellation of shares 4 Buy now
04 May 2016 capital Return of purchase of own shares 3 Buy now
24 Mar 2016 accounts Annual Accounts 30 Buy now
03 Sep 2015 annual-return Annual Return 6 Buy now
25 Jun 2015 capital Return of purchase of own shares 3 Buy now
08 Jun 2015 resolution Resolution 26 Buy now
08 Jun 2015 capital Return of Allotment of shares 4 Buy now
08 Jun 2015 resolution Resolution 2 Buy now
08 Jun 2015 capital Notice of cancellation of shares 4 Buy now
05 Mar 2015 officers Termination of appointment of director (Antoine Fabien Raoux) 1 Buy now
05 Mar 2015 officers Appointment of director (Mr Lawrence George Dean) 2 Buy now
23 Feb 2015 officers Appointment of director (Mrs Fiona Mcanena) 2 Buy now
16 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
16 Feb 2015 capital Notice of cancellation of shares 4 Buy now
16 Feb 2015 capital Return of purchase of own shares 3 Buy now
06 Feb 2015 accounts Annual Accounts 28 Buy now
04 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
04 Feb 2015 capital Notice of cancellation of shares 4 Buy now
04 Feb 2015 capital Return of purchase of own shares 3 Buy now
08 Jan 2015 officers Termination of appointment of director (Michael John Cole) 1 Buy now
08 Jan 2015 officers Termination of appointment of director (Howard Robert Farquhar) 1 Buy now
08 Jan 2015 officers Appointment of director (Mr Paul Kingsley-Bates) 2 Buy now
02 Sep 2014 annual-return Annual Return 7 Buy now
13 Nov 2013 officers Appointment of director (Mr Antoine Raoux) 2 Buy now
11 Nov 2013 accounts Annual Accounts 29 Buy now
31 Oct 2013 officers Termination of appointment of director (Richard Babington) 1 Buy now
26 Sep 2013 capital Return of Allotment of shares 7 Buy now
26 Sep 2013 resolution Resolution 1 Buy now
19 Sep 2013 annual-return Annual Return 7 Buy now
25 Mar 2013 accounts Annual Accounts 30 Buy now
31 Jan 2013 annual-return Annual Return 27 Buy now
26 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
23 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
22 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
04 Sep 2012 annual-return Annual Return 8 Buy now
11 Jul 2012 capital Notice of name or other designation of class of shares 2 Buy now
22 Jun 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Jun 2012 capital Return of Allotment of shares 7 Buy now
22 Jun 2012 resolution Resolution 33 Buy now
21 Feb 2012 accounts Annual Accounts 28 Buy now
31 Aug 2011 annual-return Annual Return 6 Buy now
21 Jan 2011 accounts Annual Accounts 28 Buy now
24 Sep 2010 officers Change of particulars for director (Mr Howard Robert Farquhar) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Michael John Cole) 2 Buy now
31 Aug 2010 annual-return Annual Return 7 Buy now
31 Aug 2010 officers Termination of appointment of secretary (Crescent Hill Limited) 1 Buy now
29 Jun 2010 capital Return of Allotment of shares 2 Buy now
28 Jun 2010 officers Appointment of director (Mr Guy Truman) 2 Buy now
28 May 2010 officers Appointment of director (Ian Mark Rick) 2 Buy now
04 May 2010 change-of-name Certificate Change Of Name Company 3 Buy now
04 May 2010 resolution Resolution 1 Buy now
19 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Feb 2010 resolution Resolution 1 Buy now
17 Feb 2010 change-of-name Change Of Name Notice 2 Buy now