Advanced company searchLink opens in new window

PERCIVAL ASSET MANAGEMENT LIMITED

Company number 05528587

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
08 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
08 Aug 2017 PSC01 Notification of Joy Marie Percival as a person with significant control on 6 April 2016
27 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
07 Feb 2012 TM02 Termination of appointment of Michele Fletcher as a secretary
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
31 Aug 2011 AD01 Registered office address changed from 2 St Stephens Close Caversham Reading Berkshire RG4 8BX on 31 August 2011
31 Aug 2011 CH01 Director's details changed for Joy Marie Percival on 1 July 2011
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Joy Marie Percival on 5 August 2010
14 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009