Advanced company searchLink opens in new window

R. S. PERKINS CONSTRUCTION LTD

Company number 07775541

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)
15 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2016 4.68 Liquidators' statement of receipts and payments to 21 December 2015
07 Jan 2015 AD01 Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 7 January 2015
02 Jan 2015 4.20 Statement of affairs with form 4.19
02 Jan 2015 600 Appointment of a voluntary liquidator
02 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
09 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
05 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100
29 Sep 2011 AP03 Appointment of Mr Raymond Stephen Perkins as a secretary
29 Sep 2011 AA01 Current accounting period extended from 30 September 2012 to 31 October 2012
29 Sep 2011 AP01 Appointment of Mr Raymond Stephen Perkins as a director
29 Sep 2011 AP01 Appointment of Mr Cyril Abbott as a director
20 Sep 2011 TM01 Termination of appointment of Barbara Kahan as a director
15 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)