Advanced company searchLink opens in new window

PERY SQUARE LTD

Company number 05761930

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2010 DS01 Application to strike the company off the register
03 Apr 2009 363a Return made up to 30/03/09; full list of members
02 Apr 2009 288c Director and Secretary's Change of Particulars / hlf LIMITED / 30/03/2009 / HouseName/Number was: 4, now: 34; Street was: upper church street, now: athol street; Post Code was: IM1 1EE, now: IM1 1JB
21 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
09 Oct 2008 AA Total exemption full accounts made up to 31 March 2007
08 Sep 2008 288a Director appointed andrew michael gerrard
15 Aug 2008 88(2) Ad 12/08/08-12/08/08 gbp si 1@1=1 gbp ic 2/3
11 Aug 2008 288a Director and secretary appointed hlf LIMITED
10 Jul 2008 287 Registered office changed on 10/07/2008 from expired contract, the bristol office, 2 southfield road, westbury-on trym, bristol BS9 3BH
07 Jul 2008 288b Appointment Terminated Director bankhill LIMITED
07 Jul 2008 288b Appointment Terminated Secretary ccl services LIMITED
28 May 2008 363a Return made up to 30/03/08; full list of members
28 May 2008 288a Secretary appointed ccl services LIMITED
27 May 2008 288b Appointment Terminated Secretary central secretaries LIMITED
11 Mar 2008 288b Appointment Terminated Secretary duport secretary LIMITED
11 Mar 2008 288b Appointment Terminated Director duport director LIMITED
09 Jul 2007 363a Return made up to 30/03/07; full list of members
09 Jul 2007 288c Director's particulars changed
16 May 2007 287 Registered office changed on 16/05/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
07 Nov 2006 288c Secretary's particulars changed
28 Apr 2006 288a New director appointed
28 Apr 2006 288a New secretary appointed
30 Mar 2006 NEWINC Incorporation