- Company Overview for PERFECTUS PROPERTY MAINTENANCE LIMITED (06164791)
- Filing history for PERFECTUS PROPERTY MAINTENANCE LIMITED (06164791)
- People for PERFECTUS PROPERTY MAINTENANCE LIMITED (06164791)
- Charges for PERFECTUS PROPERTY MAINTENANCE LIMITED (06164791)
- Insolvency for PERFECTUS PROPERTY MAINTENANCE LIMITED (06164791)
- More for PERFECTUS PROPERTY MAINTENANCE LIMITED (06164791)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2013 | 4.43 | Notice of final account prior to dissolution | |
15 Apr 2013 | LIQ MISC | INSOLVENCY:Liquidator's Progress Report 14-03-12 to 13-03-2013 | |
23 Mar 2011 | 4.31 | Appointment of a liquidator | |
21 Mar 2011 | AD01 | Registered office address changed from Second Floor Office 55 Parsonage Street Dursley Gloucestershire GL11 4BP on 21 March 2011 | |
04 Feb 2011 | COCOMP | Order of court to wind up | |
15 Oct 2010 | AD01 | Registered office address changed from Evesham House Business Centre 48/52 Silver Street Dursley Gloucestershire GL11 4nd on 15 October 2010 | |
30 Jul 2010 | AR01 |
Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-07-30
|
|
30 Jul 2010 | CH01 | Director's details changed for David Stewart Norman on 16 March 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 May 2009 | 363a | Return made up to 16/03/09; full list of members | |
14 May 2009 | 288a | Secretary appointed terri-anne stanton | |
13 May 2009 | 288b | Appointment Terminated Secretary tim o'brien | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Jun 2008 | 288a | Secretary appointed tim o'brien | |
06 Jun 2008 | 288b | Appointment Terminated Secretary jade turner | |
23 May 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/08/2008 | |
08 May 2008 | 363a | Return made up to 16/03/08; full list of members | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from evesham house business centre 48152 silver street dursley gloucestershire GL11 4ND | |
08 May 2008 | 288c | Director's Change of Particulars / david norman / 17/03/2007 / HouseName/Number was: , now: 7; Street was: 67 queensdale crescent, now: ewelme close; Area was: knowle park, now: ; Post Town was: bristol, now: dursley; Region was: , now: glos; Post Code was: BS4 2TR, now: GL11 4NE | |
14 Mar 2008 | 287 | Registered office changed on 14/03/2008 from colkin house, 16 oakfield road clifton bristol BS8 2AP | |
21 Sep 2007 | 395 | Particulars of mortgage/charge | |
16 Mar 2007 | NEWINC | Incorporation |