Advanced company searchLink opens in new window

ANDREW PERRY LTD

Company number 06833036

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)
22 Jan 2025 AD01 Registered office address changed from Greenfield Recovery Limited, Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 22 January 2025
31 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 31 August 2024
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 31 August 2023
07 Nov 2022 AD01 Registered office address changed from Greenfield Recovery Limited Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF to Greenfield Recovery Limited, Unit 8 Riverside Court Pride Park Derby DE24 8JN on 7 November 2022
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 August 2021
24 Sep 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 August 2021
13 Sep 2021 AD01 Registered office address changed from Suite 5W the Pavilion Strelley Hall Nottingham NG8 6PE England to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 13 September 2021
11 Sep 2021 600 Appointment of a voluntary liquidator
11 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-01
11 Sep 2021 LIQ01 Declaration of solvency
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
02 Dec 2020 AD01 Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Suite 5W the Pavilion Strelley Hall Nottingham NG8 6PE on 2 December 2020
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
02 Mar 2020 PSC01 Notification of Kathryn Joanne Perry as a person with significant control on 24 February 2020
02 Mar 2020 PSC04 Change of details for Mr Andrew Steven Perry as a person with significant control on 24 February 2020
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 100
06 Dec 2019 PSC04 Change of details for Mr Andrew Steven Perry as a person with significant control on 18 October 2019
06 Dec 2019 AP01 Appointment of Mrs Kathryn Joanne Perry as a director on 6 December 2019
18 Oct 2019 AD01 Registered office address changed from Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW to H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 18 October 2019
30 Apr 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates