JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED
Company number 00908722
- Company Overview for JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED (00908722)
- Filing history for JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED (00908722)
- People for JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED (00908722)
- Charges for JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED (00908722)
- Insolvency for JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED (00908722)
- More for JOHN PERKIN (WAKEFIELD DECORATORS) LIMITED (00908722)
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) |
---|---|---|---|
23 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2024 | |
04 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 | |
30 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2022 | |
15 Jul 2021 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 July 2021 | |
15 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2021 | LIQ02 | Statement of affairs | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
08 Jul 2018 | TM01 | Termination of appointment of Susan Anne Perkin as a director on 19 June 2018 | |
08 Jul 2018 | TM02 | Termination of appointment of Susan Anne Perkin as a secretary on 19 June 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|