- Company Overview for PERMAVOID LIMITED (04369142)
- Filing history for PERMAVOID LIMITED (04369142)
- People for PERMAVOID LIMITED (04369142)
- Charges for PERMAVOID LIMITED (04369142)
- More for PERMAVOID LIMITED (04369142)
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
|
|
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 |