Advanced company searchLink opens in new window

PERTEMPS NETWORKS LIMITED

Company number 05842681

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
25 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
22 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
29 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
27 Sep 2011 AP03 Appointment of Nigel John Dudley as a secretary
27 Sep 2011 AP01 Appointment of Timothy Watts as a director
27 Sep 2011 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
27 Sep 2011 TM01 Termination of appointment of Gateley Incorporations Limited as a director
27 Sep 2011 TM01 Termination of appointment of Michael Ward as a director
27 Sep 2011 AD01 Registered office address changed from One Eleven, Edmund Street Birmingham West Midlands B3 2HJ on 27 September 2011
27 Sep 2011 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
13 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mr Michael James Ward on 9 June 2011
09 Jun 2011 CH02 Director's details changed for Hbjgw Incorporations Limited on 11 May 2011
09 Jun 2011 CH04 Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011
04 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
14 Jun 2010 CH02 Director's details changed for Hbjgw Incorporations Limited on 9 June 2010