Advanced company searchLink opens in new window

PERKINS SLADE INVESTMENTS LIMITED

Company number 02670628

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2016 DS01 Application to strike the company off the register
01 Jun 2016 AP01 Appointment of Mr William David Bloomer as a director on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Stephen David Reid as a director on 1 June 2016
27 May 2016 SH19 Statement of capital on 27 May 2016
  • GBP 1.00
27 May 2016 SH20 Statement by Directors
27 May 2016 CAP-SS Solvency Statement dated 11/05/16
27 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 11/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
27 May 2016 TM01 Termination of appointment of Ian Richardson as a director on 27 May 2016
18 May 2016 AA Total exemption full accounts made up to 31 August 2015
11 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000
15 Oct 2015 AP03 Appointment of Andrew John Moore as a secretary on 31 August 2015
14 Oct 2015 TM01 Termination of appointment of Stuart Paul Rootham as a director on 1 October 2015
14 Oct 2015 AP01 Appointment of Mr Stephen David Reid as a director on 1 October 2015
14 Oct 2015 AP01 Appointment of Ian Richardson as a director on 1 October 2015
22 Sep 2015 AA01 Current accounting period extended from 31 August 2016 to 30 September 2016
22 Sep 2015 TM01 Termination of appointment of David Michael Slade as a director on 31 August 2015
22 Sep 2015 TM01 Termination of appointment of Nicholas John Tamblyn as a director on 31 August 2015
22 Sep 2015 AD01 Registered office address changed from Tricorn House 51-53 Hagley Road Birmingham B16 8TP to 16 Eastcheap London EC3M 1BD on 22 September 2015
22 Sep 2015 TM02 Termination of appointment of Nicholas John Tamblyn as a secretary on 31 August 2015
22 Sep 2015 AP01 Appointment of Mr Stuart Paul Rootham as a director on 31 August 2015
05 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
24 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100,000
19 Jun 2014 AD01 Registered office address changed from 3 Broadway Broad Street Birmingham B15 1BQ on 19 June 2014