- Company Overview for PERFECT BUSINESS PARTNERSHIPS LTD (05617160)
- Filing history for PERFECT BUSINESS PARTNERSHIPS LTD (05617160)
- People for PERFECT BUSINESS PARTNERSHIPS LTD (05617160)
- More for PERFECT BUSINESS PARTNERSHIPS LTD (05617160)
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 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2012 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
29 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2012 | DS01 | Application to strike the company off the register | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Dec 2011 | AR01 |
Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-12-29
|
|
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
26 Oct 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
28 Jan 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Roxanne Danielle Mcilvenny on 9 November 2009 | |
29 Jun 2009 | 288b | Appointment Terminated Director and Secretary jamie mcilvenny | |
29 Jun 2009 | 288b | Appointment Terminated Director andrew wood | |
29 Jun 2009 | 288a | Director appointed roxanne danielle mcilvenny | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from lodge house lodge square cow lane burnley lancashire BB10 1NP uk | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from meadow house, colne lane colne lancashire BB8 0EQ | |
15 Jan 2009 | 363a | Return made up to 09/11/08; full list of members | |
15 Jan 2009 | 288a | Director appointed mr andrew gordon wood | |
15 Jan 2009 | 288c | Director and Secretary's Change of Particulars / jamie mcilvenny / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 51; Street was: meadow house, now: keighley road; Area was: colne lane, now: ; Post Code was: BB8 0EQ, now: BB8 0LS; Country was: , now: united kingdom | |
15 Jan 2009 | 288b | Appointment Terminated Director roxanne mcilvenny |