Advanced company searchLink opens in new window

PERFORATION MACHINERY LIMITED

Company number 06954628

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 DS01 Application to strike the company off the register
13 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
04 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
13 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
12 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
12 Jul 2011 AD02 Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
18 May 2011 AD01 Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 18 May 2011
02 Feb 2011 AD03 Register(s) moved to registered inspection location
02 Feb 2011 AD02 Register inspection address has been changed
12 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Susan Bowers on 7 July 2010