Advanced company searchLink opens in new window

PERMA CONTRACTS LTD

Company number 06255547

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2020 DS01 Application to strike the company off the register
10 Nov 2020 AA Micro company accounts made up to 31 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
17 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
17 Jan 2019 AAMD Amended micro company accounts made up to 31 March 2018
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
14 Dec 2016 TM01 Termination of appointment of Peter Windeyer as a director on 14 December 2016
14 Dec 2016 AP03 Appointment of Mrs Johanna Gerda Morgan as a secretary on 6 December 2016
14 Dec 2016 TM02 Termination of appointment of Peter Windeyer as a secretary on 6 December 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
08 Aug 2016 TM02 Termination of appointment of Johanna Gerarda Morgan as a secretary on 1 July 2016
08 Aug 2016 AP03 Appointment of Mr Peter Windeyer as a secretary on 1 July 2016
08 Aug 2016 AP01 Appointment of Mr Peter Windeyer as a director on 1 July 2016
09 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
25 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2