Advanced company searchLink opens in new window

PERRY LEIGH LIMITED

Company number 06013637

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)
10 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Dec 2008 363a Return made up to 29/11/08; full list of members
01 Dec 2008 288c Secretary's Change of Particulars / annette saunders / 10/04/2008 / HouseName/Number was: , now: 30; Street was: 11 martley drive, now: forest drive; Area was: , now: fyfield; Post Town was: ilford, now: ongar; Post Code was: IG2 6SJ, now: CM5 0TP
01 Dec 2008 288c Director's Change of Particulars / perry leigh / 10/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 11 martley drive, now: forest drive; Area was: , now: fyfield; Post Town was: ilford, now: ongar; Post Code was: IG2 6SJ, now: CM5 0TP
24 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
15 May 2008 225 Accounting reference date extended from 30/11/2007 to 31/03/2008
15 Apr 2008 287 Registered office changed on 15/04/2008 from sterling house langston road loughton essex IG10 3FA
30 Nov 2007 363a Return made up to 29/11/07; full list of members
18 Dec 2006 288a New secretary appointed
18 Dec 2006 288a New director appointed
18 Dec 2006 287 Registered office changed on 18/12/06 from: c/O. Ashton hart david lee & co. LTD, sterling house langston road, loughton essex IG10 3FA
10 Dec 2006 288b Director resigned
10 Dec 2006 288b Secretary resigned
29 Nov 2006 NEWINC Incorporation