Advanced company searchLink opens in new window

PERHOW 595 LIMITED

Company number 05960499

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 DS01 Application to strike the company off the register
11 Apr 2012 TM01 Termination of appointment of Tom Shaw as a director on 12 June 2011
11 Apr 2012 TM01 Termination of appointment of Andrew Neil Mccallum as a director on 30 March 2012
09 Jan 2012 AR01 Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
15 Aug 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
15 Aug 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
15 Aug 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
28 Jun 2011 CERTNM Company name changed rowpak containers LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
28 Jun 2011 CONNOT Change of name notice
24 Jun 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
24 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
07 Sep 2010 AA Full accounts made up to 4 April 2010
24 Nov 2009 CH01 Director's details changed for Tom Shaw on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Andrew Neil Mccallum on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Kevin Barry Hennessy on 24 November 2009
23 Nov 2009 CH03 Secretary's details changed for Philip James Thompson on 23 November 2009
23 Nov 2009 CH03 Secretary's details changed for Philip James Thompson on 23 November 2009
12 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Tom Shaw on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Kevin Barry Hennessy on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Andrew Neil Mccallum on 12 October 2009
07 Aug 2009 AA Full accounts made up to 5 April 2009
04 Nov 2008 363a Return made up to 09/10/08; full list of members