Advanced company searchLink opens in new window

PERFECT GUARDS LIMITED

Company number 07676709

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 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Oct 2015 4.68 Liquidators' statement of receipts and payments to 20 August 2015
16 Oct 2014 TM01 Termination of appointment of Shaila Gul as a director on 29 July 2014
02 Sep 2014 4.20 Statement of affairs with form 4.19
02 Sep 2014 600 Appointment of a voluntary liquidator
02 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-21
15 Aug 2014 AD01 Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Bucks MK8 0ES England to 1 Kings Avenue London N21 3NA on 15 August 2014
29 Jul 2014 AP01 Appointment of Mr Christofis Josephides as a director on 29 July 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Mar 2014 TM02 Termination of appointment of Muhammad Asif as a secretary
27 Mar 2014 TM01 Termination of appointment of Muhammad Asif as a director
27 Mar 2014 AP01 Appointment of Mrs Shaila Gul as a director
10 Sep 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
29 Apr 2013 AD01 Registered office address changed from Regus House Fairbourne Drive Atterbury Milton Keynes Bucks MK10 9RG United Kingdom on 29 April 2013
09 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Nov 2011 CH01 Director's details changed for Mr Muhammad Asif on 18 November 2011
18 Nov 2011 CH03 Secretary's details changed for Mr Muhammad Asif on 18 November 2011
07 Oct 2011 AD01 Registered office address changed from 26 Leagrave Road Luton LU4 8HZ United Kingdom on 7 October 2011
19 Sep 2011 AD01 Registered office address changed from 1 Livepool Street London EC2M 7QD United Kingdom on 19 September 2011
21 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)