Pakeezah Meats Limited

DataGardener
dissolved
Unknown

Pakeezah Meats Limited

04924049Private Limited With Share Capital

Kendal House 41 Scotland Street, Sheffield, S37BS
Incorporated

07/10/2003

Company Age

22 years

Directors

4

Employees

SIC Code

10120

Risk

not scored

Company Overview

Registration, classification & business activity

Pakeezah Meats Limited (04924049) is a private limited with share capital incorporated on 07/10/2003 (22 years old) and registered in sheffield, S37BS. The company operates under SIC code 10120 - processing and preserving of poultry meat.

Private Limited With Share Capital
SIC: 10120
Unknown
Incorporated 07/10/2003
S37BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:08-06-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-03-2018
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:29-10-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:29-10-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-10-2014
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:13-06-2012
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:27-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Legacy
Category:Mortgage
Date:11-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Secretary 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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2008
Legacy
Category:Annual Return
Date:20-11-2008
Legacy
Category:Accounts
Date:13-10-2008
Legacy
Category:Officers
Date:04-02-2008
Legacy
Category:Officers
Date:04-02-2008
Legacy
Category:Annual Return
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2007
Legacy
Category:Annual Return
Date:31-10-2006
Legacy
Category:Address
Date:27-07-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:13-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2006
Legacy
Category:Annual Return
Date:17-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2005
Legacy
Category:Annual Return
Date:19-10-2004
Legacy
Category:Address
Date:20-09-2004
Legacy
Category:Officers
Date:27-10-2003
Legacy
Category:Officers
Date:27-10-2003
Legacy
Category:Officers
Date:14-10-2003
Legacy
Category:Officers
Date:14-10-2003
Incorporation Company
Category:Incorporation
Date:07-10-2003

Risk Assessment

not scored

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

Related Companies

2

Contact

Kendal House 41 Scotland Street, Sheffield, S37BS