Advanced company searchLink opens in new window

PERIBASE LIMITED

Company number 03692044

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
28 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
11 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
30 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mrs Lesley Bernice Dilks on 13 January 2010
14 Jan 2010 CH01 Director's details changed for John Morris Whitworth Dilks on 13 January 2010
31 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Jul 2009 287 Registered office changed on 10/07/2009 from rosemount stockwell lane woodmancote cheltenham gloucestershire GL209QG
09 Jul 2009 288c Director's change of particulars / lesley dilks / 09/07/2009
09 Jul 2009 288c Director and secretary's change of particulars / john dilks / 09/07/2009
09 Jul 2009 288c Director and secretary's change of particulars / john dilks / 09/07/2009
05 Jan 2009 363a Return made up to 05/01/09; full list of members