Advanced company searchLink opens in new window

PERCUSSION PLUS LIMITED

Company number 06530292

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)
21 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2017 600 Appointment of a voluntary liquidator
06 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jun 2017 2.16B Statement of affairs with form 2.14B
14 Jun 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
27 Apr 2017 2.23B Result of meeting of creditors
08 Apr 2017 2.17B Statement of administrator's proposal
17 Mar 2017 AD01 Registered office address changed from Unit F Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS to 3 Field Court Gray's Inn London WC1R 5EF on 17 March 2017
15 Mar 2017 2.12B Appointment of an administrator
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
13 Jan 2016 TM01 Termination of appointment of Paul Michael Cobbett as a director on 25 August 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AP01 Appointment of Mrs Lindsay Elizabeth Cobbett as a director on 21 May 2015
22 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
20 Feb 2012 AP03 Appointment of Mrs Lindsay Cobbett as a secretary
20 Feb 2012 AD01 Registered office address changed from Unit a Rennie Gate Mitchell Close Andover Hampshire SP10 3TU England on 20 February 2012
31 Jan 2012 TM02 Termination of appointment of Keith Robinson as a secretary