PHEBY FOOD CONCEPTS GROUP LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

04/12/234 December 2023 Registered office address changed from 9a Chesterbank Business Park River Lane Saltney Chester CH4 8SL Wales to Regus House Office G24G Herons Way Chester Business Park Chester CH4 9QR on 2023-12-04

View Document

20/04/2320 April 2023 Compulsory strike-off action has been suspended

View Document

20/04/2320 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2325 February 2023 Termination of appointment of Desmond Joseph Pheby as a secretary on 2023-02-22

View Document

25/02/2325 February 2023 Termination of appointment of Sharon Marie Pheby as a director on 2023-02-22

View Document

15/02/2315 February 2023 Appointment of Mrs Sharon Marie Pheby as a director on 2023-02-10

View Document

02/11/222 November 2022 Compulsory strike-off action has been suspended

View Document

02/11/222 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-05-30

View Document

30/11/2130 November 2021 Registered office address changed from 114 Foregate Street, Chester Foregate Street Chester CH1 1HB England to 9a Chesterbank Business Park River Lane Saltney Chester CH4 8SL on 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

16/11/2116 November 2021 Registered office address changed from 114 Foregate , Chester, Foregate Street Chester CH1 1HB England to 114 Foregate Street, Chester Foregate Street Chester CH1 1HB on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from 66-68 Northgate Street Chester CH1 2HT England to 114 Foregate , Chester, Foregate Street Chester CH1 1HB on 2021-11-16

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

26/02/2026 February 2020 30/05/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND PHEBY

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MR DESMOND PHEBY

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON PHEBY

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/07/1830 July 2018 SUB-DIVISION 24/05/18

View Document

13/07/1813 July 2018 ADOPT ARTICLES 24/05/2018

View Document

12/07/1812 July 2018 ARTICLES OF ASSOCIATION

View Document

04/07/184 July 2018 25/05/18 STATEMENT OF CAPITAL GBP 204

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MRS SHARON PHEBY

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM MILFORD HOUSE UNIT 6 GRANGE ROAD CHESTER CHESHIRE CH2 2AN

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

21/03/1821 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

21/08/1721 August 2017 23/05/17 STATEMENT OF CAPITAL GBP 204

View Document

21/08/1721 August 2017 10/10/13 STATEMENT OF CAPITAL GBP 202

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 RESOLUTIONS SANCTIONED AND OTHER COMPANY BUSINESS 29/07/2016

View Document

15/08/1615 August 2016 ADOPT ARTICLES 29/07/2016

View Document

12/08/1612 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1612 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 200

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS FORSTER

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 6 ST JOHN'S COURT VICARS LANE CHESTER CH1 1QE

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/03/1517 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/03/1517 March 2015 DISS40 (DISS40(SOAD))

View Document

16/03/1516 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

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

View Accounts

10/02/1410 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR THOMAS FORSTER

View Document

28/03/1328 March 2013 CURREXT FROM 31/01/2014 TO 31/05/2014

View Document

11/01/1311 January 2013 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