- Company Overview for ANDREW PERRY LTD (06833036)
- Filing history for ANDREW PERRY LTD (06833036)
- People for ANDREW PERRY LTD (06833036)
- Insolvency for ANDREW PERRY LTD (06833036)
- More for ANDREW PERRY LTD (06833036)
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
|
|
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
|
|
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
|
|
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 |