Advanced company searchLink opens in new window

HENRY PERLOW GROUP LIMITED

Company number 07618098

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)
26 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 January 2017
26 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
20 May 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
29 Apr 2015 4.20 Statement of affairs with form 4.19
29 Apr 2015 600 Appointment of a voluntary liquidator
29 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2015 AD01 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 2 Havannah Street Cardiff CF10 5SF on 26 March 2015
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 October 2013
29 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-04-29
  • GBP 4
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Mr Robert Daniel Miller on 13 September 2011
28 May 2012 CH01 Director's details changed for Mr Jeremy Simon Reuben on 11 September 2011
28 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)