PICCALILLI'S CAFE LTD

1 City Road East, Manchester, M15 4PN
StatusDISSOLVED
Company No.08774924
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution30 Jun 2021
Years2 years, 11 months, 17 days

SUMMARY

PICCALILLI'S CAFE LTD is an dissolved private limited company with number 08774924. It was incorporated 10 years, 7 months, 3 days ago, on 14 November 2013 and it was dissolved 2 years, 11 months, 17 days ago, on 30 June 2021. The company address is 1 City Road East, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2020

Action Date: 20 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: Surrey Docks Farm Rotherhithe Street London SE16 5ET

Change date: 2019-02-11

New address: 1 City Road East Manchester M15 4PN

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig David Morris

Termination date: 2016-02-05

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLISSFACTORY LTD

50 SLANEY STREET,NEWCASTLE,ST5 1NF

Number:11642802
Status:ACTIVE
Category:Private Limited Company

DECOR 8 (FYLDE) LTD

34 WATLING STREET ROAD,PRESTON,PR2 8BP

Number:09919949
Status:ACTIVE
Category:Private Limited Company

LINGARD BELL LIMITED

21 THE DRIVE,LEEDS,LS16 6BG

Number:09533498
Status:ACTIVE
Category:Private Limited Company

NENAGH LIMITED

PO BOX 12733 YOUNG AND CO,COLCHESTER,C07 5AP

Number:09727640
Status:ACTIVE
Category:Private Limited Company

REAL EYES (SLOUGH) LIMITED

C/O SP ACCOUNTING,WATFORD,WD18 0BX

Number:10415870
Status:ACTIVE
Category:Private Limited Company

RKICT LIMITED

10 CHANDLER DRIVE,KINGSWINFORD,DY6 7LQ

Number:10955917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source