- Company Overview for R. S. PERKINS CONSTRUCTION LTD (07775541)
- Filing history for R. S. PERKINS CONSTRUCTION LTD (07775541)
- People for R. S. PERKINS CONSTRUCTION LTD (07775541)
- Charges for R. S. PERKINS CONSTRUCTION LTD (07775541)
- Insolvency for R. S. PERKINS CONSTRUCTION LTD (07775541)
- More for R. S. PERKINS CONSTRUCTION LTD (07775541)
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
|
|
09 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
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
|
|
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
|
|
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
|