Advanced company searchLink opens in new window

PERCY CENTRAL ESTATES COMPANY

Company number 01354858

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2022 DS01 Application to strike the company off the register
03 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
18 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
03 Mar 2020 AP03 Appointment of Miss Alexandra Ahavni Sarkis as a secretary on 28 February 2020
24 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
27 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
27 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
30 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
23 Nov 2015 TM02 Termination of appointment of May May & Merrimans (Solicitors) as a secretary on 31 March 2015
23 Nov 2015 TM02 Termination of appointment of May May & Merrimans (Solicitors) as a secretary on 31 March 2015
23 Nov 2015 AD01 Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 23 November 2015
07 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
26 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
16 Nov 2012 TM01 Termination of appointment of Christopher Walsh as a director
30 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Mr Christopher Phillip Walsh on 22 November 2010
25 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
09 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for David Hamilton Smyth on 2 October 2009
08 Dec 2009 CH01 Director's details changed for Christopher Phillip Walsh on 2 October 2009
21 Nov 2008 363a Return made up to 21/11/08; full list of members