Advanced company searchLink opens in new window

PERMANENT ALLIANCE LIMITED

Company number 05443380

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)
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 16 April 2024
23 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 16 April 2023
08 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 16 April 2022
17 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 16 April 2021
06 May 2020 LIQ02 Statement of affairs
06 May 2020 600 Appointment of a voluntary liquidator
06 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-17
09 Apr 2020 AD01 Registered office address changed from The Square Basing View Basingstoke Hampshire RG21 4EB United Kingdom to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 9 April 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
12 Apr 2019 PSC01 Notification of James Humphreys as a person with significant control on 7 December 2018
07 Dec 2018 AP01 Appointment of Mr James Andrew Humphreys as a director on 7 December 2018
07 Dec 2018 TM01 Termination of appointment of Dimitry Charles Vandamme as a director on 7 December 2018
07 Dec 2018 TM01 Termination of appointment of Akram Mohammed Abdullah as a director on 7 December 2018
07 Dec 2018 PSC07 Cessation of Akram Mohammed Abdullah as a person with significant control on 7 December 2018
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Nov 2018 TM02 Termination of appointment of Power Secretaries Limited as a secretary on 29 November 2018
29 Nov 2018 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to The Square Basing View Basingstoke Hampshire RG21 4EB on 29 November 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 CH01 Director's details changed for Mr Dimitry Charles Vandamme on 9 August 2017
09 Aug 2017 CH01 Director's details changed for Mr Akram Mohammed Abdullah on 9 August 2017
03 Jul 2017 PSC01 Notification of Akram Mohammed Abdullah as a person with significant control on 6 April 2017
03 Jul 2017 CS01 Confirmation statement made on 4 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016