Advanced company searchLink opens in new window

LAWRENCE PERRINS & SONS LIMITED

Company number 00540440

Filter by category

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)
03 May 2016 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Dec 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
03 Dec 2014 4.68 Liquidators' statement of receipts and payments to 29 September 2014
21 Jan 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
21 Jan 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
08 Oct 2013 AD01 Registered office address changed from 176 Oldham Rd Springhead Nr Oldham OL4 5SJ on 8 October 2013
07 Oct 2013 4.20 Statement of affairs with form 4.19
07 Oct 2013 600 Appointment of a voluntary liquidator
07 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2,000
13 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
13 Apr 2012 CH03 Secretary's details changed for Warner Lawrence Perrins on 29 March 2012
29 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Warner Lawrence Perrins on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Joseph Lawrence Perrins on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Mr Richard Lawrence Perrins on 9 April 2010
12 May 2009 363a Return made up to 29/03/09; full list of members
29 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Aug 2008 363a Return made up to 29/03/08; full list of members