Advanced company searchLink opens in new window

PERMANEX CCS GROUP LIMITED

Company number 08010166

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2015 TM01 Termination of appointment of Hadley Roger Green as a director on 20 May 2015
22 May 2015 MR01 Registration of charge 080101660001, created on 5 May 2015
11 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,040
11 May 2015 TM01 Termination of appointment of Carl Clarke as a director on 24 December 2014
11 May 2015 TM01 Termination of appointment of Carl Clarke as a director on 24 December 2014
27 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Nov 2014 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to The Arches 17 Castlehaven Road Camden London NW1 8RA on 17 November 2014
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,040
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2014 AAMD Amended accounts made up to 30 April 2013
03 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
09 Apr 2013 TM01 Termination of appointment of John Clark as a director
11 Oct 2012 AA01 Current accounting period extended from 31 March 2013 to 30 April 2013
09 Jul 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 2,040
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 2,000
29 Jun 2012 SH08 Change of share class name or designation
29 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 May 2012 AP01 Appointment of Mr Hadley Roger Green as a director
14 May 2012 AP01 Appointment of Mr Oliver Sheringham Deluce Cox as a director
14 May 2012 AP01 Appointment of Mr John David Clark as a director