Advanced company searchLink opens in new window

PERCEVAL PROPERTIES LIMITED

Company number 07679554

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
21 Jun 2018 AD01 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to 8 Wigmore Street London W1U 2rd on 21 June 2018
05 Apr 2018 AA Micro company accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
06 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 2
28 Jun 2011 AP01 Appointment of Stephen Lawrey Phipps as a director
28 Jun 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
28 Jun 2011 TM01 Termination of appointment of Dunstana Davies as a director
22 Jun 2011 NEWINC Incorporation