- Company Overview for PERRYDEAN 2020 LIMITED (03668285)
- Filing history for PERRYDEAN 2020 LIMITED (03668285)
- People for PERRYDEAN 2020 LIMITED (03668285)
- Insolvency for PERRYDEAN 2020 LIMITED (03668285)
- More for PERRYDEAN 2020 LIMITED (03668285)
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) |
---|---|---|---|
28 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2015 | |
28 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2014 | |
23 Apr 2013 | AD01 | Registered office address changed from 11 Anthony Way Cillefwr Industrial, Johnstown Carmarthen Dyfed SA31 3RB on 23 April 2013 | |
19 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2012 | AR01 |
Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-12-20
|
|
20 Dec 2012 | CH01 | Director's details changed for William David Keith Maynard on 31 October 2012 | |
01 Nov 2012 | CH03 | Secretary's details changed for Sarah Maynard on 31 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for William David Keith Maynard on 31 October 2012 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for William David Keith Maynard on 16 November 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Nov 2008 | 363a | Return made up to 16/11/08; full list of members | |
19 Jun 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
20 Nov 2007 | 363a | Return made up to 16/11/07; full list of members | |
03 Jun 2007 | AA | Total exemption small company accounts made up to 30 November 2006 |