- Company Overview for PERRY & CLINCH LTD (06067753)
- Filing history for PERRY & CLINCH LTD (06067753)
- People for PERRY & CLINCH LTD (06067753)
- More for PERRY & CLINCH LTD (06067753)
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
|
|
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
|
|
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
|
|
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 |