FIZZY PEACH LTD

Company Documents

DateDescription
22/07/2422 July 2024 Final Gazette dissolved following liquidation

View Document

22/04/2422 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/10/233 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/09/2327 September 2023 Insolvency filing

View Document

27/09/2327 September 2023 Registered office address changed from Unit 3, the Elliott Centre 20 Elliott Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YS to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-09-27

View Document

23/09/2323 September 2023 Statement of affairs

View Document

23/09/2323 September 2023 Resolutions

View Document

23/09/2323 September 2023 Resolutions

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

11/10/2111 October 2021 Cessation of J a Phillips Holdings Ltd as a person with significant control on 2021-09-30

View Document

11/10/2111 October 2021 Change of details for Ms Joanne Claire Prangell as a person with significant control on 2021-09-30

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-05-31

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-09 with updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/07/2031 July 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J A PHILLIPS HOLDINGS LTD

View Document

30/03/2030 March 2020 27/03/20 STATEMENT OF CAPITAL GBP 100

View Document

26/02/2026 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MEIK BAYLEY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MEIK BAYLEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/06/1611 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM UNIT 4 & 5 WHITEWAY COURT CIRENCESTER GLOUCESTERSHIRE GL7 7BA

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CLAIRE PRANGELL / 10/05/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIRE PRANGELL / 10/05/2015

View Document

09/06/159 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PRANGELL / 01/12/2013

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CLAIRE PRANGELL / 01/12/2013

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM UNIT 405 WHITEWAY BUSINESS PARK WHITEWAY COURT CIRENCESTER GLOUCESTERSHIRE GL7 7BA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 21 WINTERBOURNE ROAD SWINDON WILTSHIRE SN25 1PZ

View Document

14/06/1314 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PRANGELL / 02/10/2012

View Document

15/11/1215 November 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PRANGELL / 02/10/2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company