Pakeezah Superstores Limited

DataGardener
dissolved

Pakeezah Superstores Limited

03873538Private Limited With Share Capital

Kendal House 41 Scotland Street, Sheffield, S37BS
Incorporated

09/11/1999

Company Age

26 years

Directors

3

Employees

SIC Code

47290

Risk

Company Overview

Registration, classification & business activity

Pakeezah Superstores Limited (03873538) is a private limited with share capital incorporated on 09/11/1999 (26 years old) and registered in sheffield, S37BS. The company operates under SIC code 47290 - other retail sale of food in specialised stores.

Private Limited With Share Capital
SIC: 47290
Incorporated 09/11/1999
S37BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

73
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: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:27-06-2012
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
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
Legacy
Category:Mortgage
Date:13-06-2011
Legacy
Category:Mortgage
Date:13-06-2011
Legacy
Category:Mortgage
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2010
Legacy
Category:Mortgage
Date:11-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2010
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
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:02-12-2008
Legacy
Category:Annual Return
Date:28-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2008
Legacy
Category:Mortgage
Date:05-02-2008
Legacy
Category:Annual Return
Date:11-12-2007
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2006
Legacy
Category:Annual Return
Date:28-11-2006
Legacy
Category:Address
Date:25-07-2006
Accounts With Accounts Type Small
Category:Accounts
Date:02-12-2005
Legacy
Category:Mortgage
Date:25-11-2005
Legacy
Category:Annual Return
Date:25-11-2005
Legacy
Category:Officers
Date:10-08-2005
Legacy
Category:Capital
Date:14-02-2005
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2004
Legacy
Category:Annual Return
Date:07-12-2004
Legacy
Category:Accounts
Date:11-10-2004
Legacy
Category:Address
Date:20-09-2004
Legacy
Category:Annual Return
Date:19-11-2003
Legacy
Category:Capital
Date:19-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2003
Legacy
Category:Address
Date:03-02-2003
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2003
Legacy
Category:Annual Return
Date:16-11-2002
Legacy
Category:Officers
Date:01-08-2002
Legacy
Category:Accounts
Date:13-11-2001
Legacy
Category:Annual Return
Date:07-11-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2001
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-08-2001
Legacy
Category:Annual Return
Date:24-08-2001
Legacy
Category:Officers
Date:26-07-2001
Legacy
Category:Mortgage
Date:23-07-2001
Legacy
Category:Officers
Date:20-07-2001
Legacy
Category:Officers
Date:04-06-2001
Legacy
Category:Officers
Date:04-06-2001
Legacy
Category:Officers
Date:21-05-2001
Legacy
Category:Officers
Date:21-05-2001
Legacy
Category:Address
Date:21-05-2001
Legacy
Category:Officers
Date:21-05-2001
Gazette Notice Compulsary
Category:Gazette
Date:08-05-2001
Incorporation Company
Category:Incorporation
Date:09-11-1999

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
91 Edderthorpe Street, Bradford, West Yorkshire, BD39UD

Related Companies

2

Contact

Kendal House 41 Scotland Street, Sheffield, S37BS