Advanced company searchLink opens in new window

PERFECT BUSINESS PARTNERSHIPS LTD

Company number 05617160

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 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
  • GBP 1,000
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