- Company Overview for M. PERRIN ELECTRICAL CONTRACTORS LIMITED (06547976)
- Filing history for M. PERRIN ELECTRICAL CONTRACTORS LIMITED (06547976)
- People for M. PERRIN ELECTRICAL CONTRACTORS LIMITED (06547976)
- Insolvency for M. PERRIN ELECTRICAL CONTRACTORS LIMITED (06547976)
- More for M. PERRIN ELECTRICAL CONTRACTORS LIMITED (06547976)
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) |
---|---|---|---|
26 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2024 | |
31 Jan 2023 | AD01 | Registered office address changed from Unit 1, Office 1, Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 31 January 2023 | |
31 Jan 2023 | LIQ02 | Statement of affairs | |
31 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2022 | TM01 | Termination of appointment of Matthew James Perrin as a director on 29 July 2022 | |
28 Sep 2022 | AP01 | Appointment of Mrs Sally Perrin as a director on 28 September 2022 | |
25 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
15 Mar 2022 | TM02 | Termination of appointment of C V Ross & Co Trustees Ltd as a secretary on 15 March 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT to Unit 1, Office 1, Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 21 February 2022 | |
10 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Apr 2020 | CH01 | Director's details changed for Mr Matthew James Perrin on 25 March 2020 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
09 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates |