Advanced company searchLink opens in new window

PERAMBER WORKS LIMITED

Company number 00866283

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 TM01 Termination of appointment of Charles Robert Fletcher as a director on 1 December 2015
28 Aug 2015 CERTNM Company name changed design assemblies company LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
30 Jul 2015 AP01 Appointment of Mr Ian Scott Fletcher as a director on 29 July 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
05 Jan 2015 TM01 Termination of appointment of Simon Andrew Fletcher as a director on 14 October 2012
17 Dec 2014 MR01 Registration of charge 008662830001, created on 5 December 2014
19 Sep 2014 AD01 Registered office address changed from 28 the Martlets, Rustington Littlehampton West Sussex., BN16 2TY. to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 19 September 2014
05 Sep 2014 AP01 Appointment of Mr Charles Robert Fletcher as a director on 18 August 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Simon Andrew Fletcher on 10 October 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 31/12/08; full list of members