Advanced company searchLink opens in new window

PURFECT BINDING COMPANY LIMITED

Company number 04227143

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)
22 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-14
22 Jul 2015 600 Appointment of a voluntary liquidator
26 Sep 2014 4.48 Notice of Constitution of Liquidation Committee
25 Sep 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Aug 2014 AD01 Registered office address changed from 263 Water Road Wembley Middlesex HA0 1HX to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 13 August 2014
25 Jul 2014 4.20 Statement of affairs with form 4.19
25 Jul 2014 600 Appointment of a voluntary liquidator
03 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
15 Mar 2014 MR01 Registration of charge 042271430011
12 Mar 2014 MR04 Satisfaction of charge 042271430010 in full
11 Mar 2014 AA01 Current accounting period extended from 30 September 2013 to 31 March 2014
07 Feb 2014 MR01 Registration of charge 042271430010
07 Dec 2013 MR04 Satisfaction of charge 6 in full
07 Dec 2013 MR04 Satisfaction of charge 5 in full
11 Jul 2013 TM01 Termination of appointment of Yat Ng as a director
11 Jul 2013 TM01 Termination of appointment of Reginald Walwyk as a director
11 Jul 2013 TM02 Termination of appointment of Yat Ng as a secretary
11 Jul 2013 AP01 Appointment of Mr Neil George Sharp as a director
11 Jul 2013 MR01 Registration of charge 042271430009
04 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
05 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
19 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
16 May 2012 AA Total exemption full accounts made up to 30 September 2011