- Company Overview for PERPENDICULAR LIMITED (03524892)
- Filing history for PERPENDICULAR LIMITED (03524892)
- People for PERPENDICULAR LIMITED (03524892)
- Insolvency for PERPENDICULAR LIMITED (03524892)
- More for PERPENDICULAR LIMITED (03524892)
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) |
---|---|---|---|
08 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2017 | |
07 Jun 2016 | AD01 | Registered office address changed from South Manor Back Lane Bowes Barnard Castle County Durham DL12 9HB to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 7 June 2016 | |
02 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | 4.70 | Declaration of solvency | |
06 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
10 Mar 2013 | CH01 | Director's details changed for Stuart Jeffrey William Heseltine on 16 July 2012 | |
10 Mar 2013 | CH01 | Director's details changed for Mr Graham Stuart Heseltine on 2 February 2013 | |
10 Mar 2013 | CH01 | Director's details changed for Mr John William Heseltine on 16 July 2012 | |
10 Mar 2013 | AD01 | Registered office address changed from Manor House Bowes Barnard Castle County Durham DL12 9HN on 10 March 2013 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
04 Nov 2010 | AP01 | Appointment of Mr John William Heseltine as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Graham Stuart Heseltine as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Carol Blackie as a director |