- Company Overview for PERONTONE LIMITED (04962004)
- Filing history for PERONTONE LIMITED (04962004)
- People for PERONTONE LIMITED (04962004)
- Charges for PERONTONE LIMITED (04962004)
- More for PERONTONE LIMITED (04962004)
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) |
---|---|---|---|
04 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2010 | AR01 |
Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-12-22
|
|
09 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 24 August 2010
|
|
10 Jun 2010 | AA | Total exemption small company accounts made up to 28 August 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Philip Andrew Jones on 1 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Tracey Anne Jones on 11 November 2009 | |
23 Mar 2009 | 225 | Accounting reference date extended from 28/02/2009 to 28/08/2009 | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 Jan 2009 | 363a | Return made up to 12/11/08; full list of members | |
29 Dec 2008 | 287 | Registered office changed on 29/12/2008 from regency house 45-49 chorley new road bolton lancashire BL1 4QR | |
29 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
28 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Nov 2007 | 363a | Return made up to 12/11/07; full list of members | |
22 Feb 2007 | 363a | Return made up to 12/11/06; full list of members | |
23 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Aug 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
28 Dec 2005 | 363s | Return made up to 12/11/05; full list of members | |
28 Dec 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
09 Sep 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
10 Aug 2005 | 225 | Accounting reference date shortened from 31/01/06 to 28/02/05 |