- Company Overview for PERPETUATION LIMITED (05719597)
- Filing history for PERPETUATION LIMITED (05719597)
- People for PERPETUATION LIMITED (05719597)
- Charges for PERPETUATION LIMITED (05719597)
- Insolvency for PERPETUATION LIMITED (05719597)
- More for PERPETUATION LIMITED (05719597)
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) |
---|---|---|---|
09 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2009 | |
06 Aug 2008 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2008 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from 64 blackheath road farnham GU9 0DY | |
03 Mar 2008 | 363a | Return made up to 23/02/08; full list of members | |
23 Jan 2008 | 288b | Director resigned | |
16 Aug 2007 | 395 | Particulars of mortgage/charge | |
07 Mar 2007 | 288a | New secretary appointed | |
07 Mar 2007 | 288a | New director appointed | |
07 Mar 2007 | 288b | Secretary resigned | |
07 Mar 2007 | AA | Accounts made up to 28 February 2007 | |
23 Feb 2007 | 363a | Return made up to 23/02/07; full list of members | |
27 Feb 2006 | 288a | New secretary appointed | |
27 Feb 2006 | 288b | Director resigned | |
27 Feb 2006 | 288b | Secretary resigned | |
27 Feb 2006 | 288a | New director appointed | |
23 Feb 2006 | NEWINC | Incorporation |