Advanced company searchLink opens in new window

PERSERVERANCE HOLDINGS LIMITED

Company number 07088401

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
29 Aug 2013 AP01 Appointment of Mr Daniel Weston-Smith as a director on 16 June 2013
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
23 Mar 2012 AP03 Appointment of Mr Nigel Smith as a secretary on 22 March 2012
23 Mar 2012 TM01 Termination of appointment of Clifford Martin Braham as a director on 21 March 2012
23 Mar 2012 TM02 Termination of appointment of Debbie Braham as a secretary on 21 January 2012
22 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
30 Jan 2012 TM01 Termination of appointment of Herald Torbjorn Gabriel Jacob Kinde as a director on 27 January 2012
30 Jan 2012 TM01 Termination of appointment of Luisa Cruz as a director on 27 January 2012
21 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
02 Nov 2011 AP01 Appointment of Mr Herald Torbjorn Gabriel Jacob Kinde as a director on 2 November 2011
02 Nov 2011 AP01 Appointment of Mrs Luisa Cruz as a director on 2 November 2011
11 Oct 2011 AA Accounts for a dormant company made up to 30 November 2010
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 13 April 2011
  • GBP 1,000
21 Apr 2011 AP01 Appointment of Mr Nigel Westen Smith as a director
20 Apr 2011 AP03 Appointment of Mrs Debbie Braham as a secretary
05 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
05 Jan 2011 AP01 Appointment of Mr Clifford Martin Braham as a director
16 Nov 2010 TM01 Termination of appointment of Neal Littlewood as a director
16 Nov 2010 AD01 Registered office address changed from Cowick Grange Goole Road West Cowick East Riding of Yorkshire DN14 9DH England on 16 November 2010