Advanced company searchLink opens in new window

PERMAVOID LIMITED

Company number 04369142

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)
30 Sep 2020 AA Full accounts made up to 30 September 2019
15 May 2020 MR01 Registration of charge 043691420004, created on 4 May 2020
18 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
09 Sep 2019 AA Full accounts made up to 30 September 2018
19 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
19 Feb 2019 AD04 Register(s) moved to registered office address Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES
27 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 19/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2018 MR01 Registration of charge 043691420003, created on 19 November 2018
22 Nov 2018 MR01 Registration of charge 043691420002, created on 19 November 2018
08 Nov 2018 PSC07 Cessation of Thomas Leo Murphy as a person with significant control on 31 August 2018
08 Nov 2018 PSC07 Cessation of Van Raam Holdings Bv as a person with significant control on 31 August 2018
08 Nov 2018 PSC02 Notification of Polypipe Limited as a person with significant control on 31 August 2018
08 Nov 2018 MR04 Satisfaction of charge 1 in full
04 Nov 2018 TM01 Termination of appointment of Carolus Hermanus Van Raam as a director on 31 August 2018
12 Sep 2018 AD01 Registered office address changed from Christopher House, 94B London Road, Leicester Leicestershire LE2 0QS to Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES on 12 September 2018
12 Sep 2018 TM01 Termination of appointment of Thomas Leo Murphy as a director on 31 August 2018
12 Sep 2018 TM02 Termination of appointment of Claire Culshaw as a secretary on 31 August 2018
12 Sep 2018 TM02 Termination of appointment of Diane Leigh as a secretary on 31 August 2018
12 Sep 2018 AP03 Appointment of Ms Emma Gayle Versluys as a secretary on 31 August 2018
12 Sep 2018 CH01 Director's details changed for Mr Paul Anthony James on 31 August 2018
12 Sep 2018 AP01 Appointment of Mr Glen Brian Sabin as a director on 31 August 2018
12 Sep 2018 AP01 Appointment of Mr Paul Anthony James as a director on 31 August 2018
12 Sep 2018 AP01 Appointment of Mr Martin Keith Payne as a director on 31 August 2018
30 Jul 2018 PSC02 Notification of Van Raam Holdings Bv as a person with significant control on 29 June 2018
30 Jul 2018 PSC01 Notification of Thomas Leo Murphy as a person with significant control on 29 June 2018