Advanced company searchLink opens in new window

PERFECT WEDDINGS & HONEYMOONS LIMITED

Company number 05338280

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)
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2011 AA Total exemption small company accounts made up to 31 January 2010
22 Mar 2011 AA Total exemption small company accounts made up to 31 January 2009
16 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
15 Feb 2011 AR01 Annual return made up to 20 January 2010 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Mr Daniel Steven Waine on 20 January 2010
15 Feb 2011 CH01 Director's details changed for Roger Paul Doyle on 20 January 2010
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 AA Total exemption small company accounts made up to 31 January 2008
20 May 2009 88(2) Capitals not rolled up
13 May 2009 123 Nc inc already adjusted 31/12/08
13 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
17 Feb 2009 363a Return made up to 20/01/09; full list of members
29 Oct 2008 288c Director's change of particulars / daniel waine / 08/10/2008
21 Oct 2008 363a Return made up to 20/01/08; full list of members
06 Oct 2008 288a Director appointed mr daniel steven waine
09 Apr 2008 AA Total exemption small company accounts made up to 31 January 2007
10 Sep 2007 AA Total exemption small company accounts made up to 31 January 2006
16 Aug 2007 363s Return made up to 20/01/07; no change of members
24 Jul 2007 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2006 363s Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Sep 2006 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2005 287 Registered office changed on 07/02/05 from: 76 whitchurch road cardiff CF14 3LX