Advanced company searchLink opens in new window

M. PERRIN ELECTRICAL CONTRACTORS LIMITED

Company number 06547976

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-24
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