Pakeezah (Girlington) Limited

DataGardener
dissolved

Pakeezah (girlington) Limited

07274319Private Limited With Share Capital

Kendal House 41 Scotland Street, Sheffield, S37BS
Incorporated

04/06/2010

Company Age

15 years

Directors

3

Employees

SIC Code

46900

Risk

Company Overview

Registration, classification & business activity

Pakeezah (girlington) Limited (07274319) is a private limited with share capital incorporated on 04/06/2010 (15 years old) and registered in sheffield, S37BS. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Incorporated 04/06/2010
S37BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:27-05-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-05-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2015
Liquidation Miscellaneous
Category:Insolvency
Date:06-11-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:06-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-06-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-05-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-04-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-02-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:16-11-2012
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:28-06-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:11-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Gazette Notice Compulsary
Category:Gazette
Date:04-10-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-01-2011
Legacy
Category:Mortgage
Date:24-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Incorporation Company
Category:Incorporation
Date:04-06-2010

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date31/10/2012
Filing Date29/10/2011
Latest Accounts31/01/2011

Trading Addresses

Kendall House, 41 Scotland Street, Sheffield, South Yorkshire, S37BSRegistered

Contact

Kendal House 41 Scotland Street, Sheffield, S37BS