Advanced company searchLink opens in new window

PER-FIT WINDOWS LIMITED

Company number 07177714

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 AM23 Notice of move from Administration to Dissolution
27 Dec 2019 AD01 Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019
14 Nov 2019 AM10 Administrator's progress report
16 May 2019 AM10 Administrator's progress report
26 Apr 2019 AM19 Notice of extension of period of Administration
19 Mar 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
22 Nov 2018 AM10 Administrator's progress report
19 Jun 2018 AM06 Notice of deemed approval of proposals
21 May 2018 AM03 Statement of administrator's proposal
10 May 2018 AD01 Registered office address changed from Unit 1 Langton Street Heywood Lancashire OL10 4JU to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 May 2018
02 May 2018 AM01 Appointment of an administrator
28 Mar 2018 MR04 Satisfaction of charge 1 in full
08 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 30 September 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
27 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
08 Jun 2017 MR01 Registration of charge 071777140004, created on 26 May 2017
16 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100.00
16 Jan 2015 SH08 Change of share class name or designation