Advanced company searchLink opens in new window

PERMOBIL LIMITED

Company number 04284728

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)
20 Sep 2018 TM01 Termination of appointment of Mia Margaretha Caroline Örnfeldt as a director on 6 September 2018
20 Sep 2018 AP01 Appointment of Johan Mikael Andersson as a director on 6 September 2018
20 Sep 2018 AP01 Appointment of Lars Olov Anders Wallin as a director on 6 September 2018
20 Sep 2018 TM01 Termination of appointment of Jon Erik Ivar Sintorn as a director on 6 September 2018
12 Jun 2018 AD01 Registered office address changed from Office 312, Britannia Office Quarter Waters Meeting Britannia Way Bolton BL2 2HH United Kingdom to Regus 6th Floor 2 Kingdom Street Paddington London W2 6BD on 12 June 2018
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 AA Accounts for a small company made up to 31 December 2016
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2017 CS01 Confirmation statement made on 18 September 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 December 2015
12 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
18 Aug 2016 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Office 312, Britannia Office Quarter Waters Meeting Britannia Way Bolton BL2 2HH on 18 August 2016
18 Nov 2015 AD01 Registered office address changed from Oceanic Ground Floor Navigation Park Waters Meeting Road Bolton Lancashire BL1 8SW to Tower Bridge House St Katharine's Way London E1W 1DD on 18 November 2015
16 Nov 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
02 Oct 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 AP01 Appointment of Mrs Mia Margaretha Caroline Örnfeldt as a director on 24 September 2015
24 Sep 2015 AP01 Appointment of Mr Johan Richard Ulleryd as a director on 24 September 2015
22 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
28 May 2014 AA Accounts for a small company made up to 31 December 2013
12 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
11 Apr 2013 AA Full accounts made up to 31 December 2012
18 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
20 Jun 2012 AA Full accounts made up to 31 December 2011
28 Mar 2012 AP03 Appointment of Mr Carl Fredrik Wilhelm Bandhold as a secretary
19 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders