Advanced company searchLink opens in new window

PERLANGER LIMITED

Company number 02816926

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)
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