- Company Overview for PERLANGER LIMITED (02816926)
- Filing history for PERLANGER LIMITED (02816926)
- People for PERLANGER LIMITED (02816926)
- Charges for PERLANGER LIMITED (02816926)
- Insolvency for PERLANGER LIMITED (02816926)
- More for PERLANGER LIMITED (02816926)
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) |
---|---|---|---|
30 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2015 | |
30 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2015 | AD01 | Registered office address changed from Dte House Hollins Mount Bury BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 | |
12 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2015 | |
01 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2014 | |
12 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2014 | |
21 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2013 | |
19 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2013 | |
07 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2012 | |
29 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2012 | |
17 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2011 | |
24 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2011 | |
22 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2010 | |
21 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2010 | |
16 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2009 | |
20 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2009 | |
09 May 2008 | 2.24B | Administrator's progress report to 10 May 2008 | |
09 May 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Dec 2007 | 2.24B | Administrator's progress report | |
08 Sep 2007 | 2.23B | Result of meeting of creditors | |
30 Jul 2007 | 2.23B | Result of meeting of creditors | |
18 Jul 2007 | 2.17B | Statement of administrator's proposal | |
30 May 2007 | 287 | Registered office changed on 30/05/07 from: baker tilly steam mill chester CH3 5AN | |
30 May 2007 | 2.12B | Appointment of an administrator |