Advanced company searchLink opens in new window

PERRY & CLINCH LTD

Company number 06067753

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
27 Jan 2010 CH03 Secretary's details changed for Ms Sophie Clinch on 16 December 2009
13 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
06 Jan 2010 CERTNM Company name changed we make little shops LIMITED\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2009-12-24
06 Jan 2010 CONNOT Change of name notice
15 Dec 2009 AP03 Appointment of Ms Sophie Clinch as a secretary
14 Dec 2009 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 99
09 Jul 2009 288b Appointment Terminate, Director And Secretary Rosie Higgins Logged Form
04 Jun 2009 288b Appointment Terminated Director william thorgerson
16 Feb 2009 363a Return made up to 25/01/09; full list of members
17 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
12 Feb 2008 363a Return made up to 25/01/08; full list of members
12 Feb 2008 288a New director appointed
24 Mar 2007 225 Accounting reference date extended from 31/01/08 to 30/04/08
25 Jan 2007 288b Secretary resigned
25 Jan 2007 NEWINC Incorporation