- Company Overview for PERAMBER WORKS LIMITED (00866283)
- Filing history for PERAMBER WORKS LIMITED (00866283)
- People for PERAMBER WORKS LIMITED (00866283)
- Charges for PERAMBER WORKS LIMITED (00866283)
- More for PERAMBER WORKS LIMITED (00866283)
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
|
|
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
|
|
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
|
|
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 |