Advanced company searchLink opens in new window

PREMIUM HALAL MEAT POULTRY LIMITED

Company number 05230059

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2019 TM01 Termination of appointment of Rashida Waseem as a director on 26 January 2019
07 Feb 2019 TM01 Termination of appointment of Rehana Kauser as a director on 26 January 2019
07 Feb 2019 TM01 Termination of appointment of Mohammed Rafiq as a director on 26 January 2019
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
02 May 2018 AA Full accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
20 Mar 2017 AA Full accounts made up to 30 April 2016
10 Mar 2017 AD01 Registered office address changed from Unit W5, the Saturn Centre Bissell Street Birmingham West Midlands B5 7HP to 205 Formans Road Sparkhill Birmingham England and Wales B11 3AX on 10 March 2017
21 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
08 Feb 2016 AA Full accounts made up to 30 April 2015
15 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 90
24 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
21 Nov 2014 AD01 Registered office address changed from Old Victoria Works, Fallows Road Sparkbrook Birmingham West Midlands B11 1PD to Unit W5, the Saturn Centre Bissell Street Birmingham West Midlands B5 7HP on 21 November 2014
29 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 90
12 Aug 2014 MR01 Registration of charge 052300590004, created on 28 July 2014
30 Jul 2014 MR01 Registration of charge 052300590002, created on 28 July 2014
30 Jul 2014 MR01 Registration of charge 052300590003, created on 28 July 2014
07 Jul 2014 MR01 Registration of charge 052300590001
07 May 2014 AA Full accounts made up to 30 April 2013
07 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 90
24 Sep 2013 CH01 Director's details changed for Irshad Bibi on 2 June 2013
24 Sep 2013 CH01 Director's details changed for Mohammed Rafiq on 2 June 2013
01 May 2013 DISS40 Compulsory strike-off action has been discontinued