- Company Overview for PERRY CONSTRUCTION & MANAGEMENT LTD. (08402718)
- Filing history for PERRY CONSTRUCTION & MANAGEMENT LTD. (08402718)
- People for PERRY CONSTRUCTION & MANAGEMENT LTD. (08402718)
- More for PERRY CONSTRUCTION & MANAGEMENT LTD. (08402718)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | DS01 | Application to strike the company off the register | |
24 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
13 Jul 2015 | TM01 | Termination of appointment of Leslie Thomas Perry as a director on 1 July 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | AD01 | Registered office address changed from 21 Cheddon Way Wirral Merseyside CH61 8TR to 21 Cheddon Way Pensby Wirral CH61 8TR on 16 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Robert William Thomas Perry on 16 February 2015 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
14 Feb 2013 | NEWINC |
Incorporation
|