Advanced company searchLink opens in new window

PERCEPTION SERVICES LTD

Company number 06107304

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)
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 AA Total exemption small company accounts made up to 31 May 2010
24 Jul 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
31 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 31 May 2009
06 Oct 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
05 Oct 2010 CH03 Secretary's details changed for Grace Noel Cook on 1 October 2009
05 Oct 2010 CH01 Director's details changed for Mark Bennett on 1 October 2009
10 Aug 2010 AR01 Annual return made up to 15 February 2009 with full list of shareholders
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
27 May 2009 AA Total exemption small company accounts made up to 31 May 2008
26 Feb 2009 AA Accounts made up to 31 May 2007
12 Dec 2008 225 Accounting reference date shortened from 29/02/2008 to 31/05/2007
04 Aug 2008 363a Return made up to 15/02/08; full list of members
28 Jun 2007 287 Registered office changed on 28/06/07 from: 11 shelfield road, birmingham, B14 6JT
11 Jun 2007 287 Registered office changed on 11/06/07 from: sterling house, 810 mandarin court centre park, warrington, cheshire WA1 1GG