- Company Overview for PERSTORP-WARERITE LIMITED (01268227)
- Filing history for PERSTORP-WARERITE LIMITED (01268227)
- People for PERSTORP-WARERITE LIMITED (01268227)
- Charges for PERSTORP-WARERITE LIMITED (01268227)
- More for PERSTORP-WARERITE LIMITED (01268227)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2020 | DS01 | Application to strike the company off the register | |
24 Nov 2020 | AP01 | Appointment of Mr Martijn Van Der Zee as a director on 20 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Paul Andrew Foreman as a director on 20 November 2020 | |
20 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Jan 2020 | AP01 | Appointment of Mr Paul Andrew Foreman as a director on 31 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Peter John Rush as a director on 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
17 Oct 2019 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
15 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
10 Jan 2018 | PSC02 | Notification of Formica Psm Limited as a person with significant control on 6 April 2016 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
31 Oct 2016 | TM01 | Termination of appointment of Peter Denis Hall as a director on 28 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Peter John Rush as a director on 28 October 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
29 Jan 2016 | AP01 | Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Mark Richard Gill as a director on 9 November 2015 | |
23 Sep 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
11 Jun 2015 | AA | Total exemption full accounts made up to 30 June 2014 |