- Company Overview for PERSIDES HOLDINGS LIMITED (06853011)
- Filing history for PERSIDES HOLDINGS LIMITED (06853011)
- People for PERSIDES HOLDINGS LIMITED (06853011)
- Charges for PERSIDES HOLDINGS LIMITED (06853011)
- More for PERSIDES HOLDINGS LIMITED (06853011)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2017 | AUD | Auditor's resignation | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2017 | DS01 | Application to strike the company off the register | |
12 Dec 2016 | TM01 | Termination of appointment of Gavin Stewart Higgins as a director on 28 November 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Aug 2016 | MR04 | Satisfaction of charge 068530110001 in full | |
22 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
15 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
18 Dec 2014 | AP01 | Appointment of Mr Gavin Stewart Higgins as a director on 16 December 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
22 Jan 2014 | AP01 | Appointment of Mr David Michael Brown as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Anthony Chant as a director | |
22 Jan 2014 | AP01 | Appointment of Mr Steve John Lancaster as a director | |
29 Jul 2013 | CC04 | Statement of company's objects | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2013 | MR01 | Registration of charge 068530110001 | |
24 Jul 2013 | AD01 | Registered office address changed from 1 New Street Wells Somerset BA5 2LA on 24 July 2013 | |
24 Jul 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Gary Miller as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Mark Cook as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Christopher Mobley as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Richard Naden as a director |