Advanced company searchLink opens in new window

PERONTONE LIMITED

Company number 04962004

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)
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
  • GBP 210,100
09 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Aug 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 170,000
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