Advanced company searchLink opens in new window

POLICY PERFECTED LIMITED

Company number 08607928

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)
04 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
04 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
11 Mar 2021 AD01 Registered office address changed from Woozels Hall Pottens Mill Lane Broad Oak Heathfield East Sussex TN21 8TY to Dlp House 46Prescott Street Halifax West Yorkshire HX1 2QW on 11 March 2021
11 Mar 2021 600 Appointment of a voluntary liquidator
11 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
11 Mar 2021 LIQ01 Declaration of solvency
14 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
16 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
31 Aug 2013 CH01 Director's details changed for Dr David Gerard Sweetnam on 31 August 2013
31 Aug 2013 CH01 Director's details changed for Mrs Claire Allison Sweetnam on 31 August 2013
31 Aug 2013 AD01 Registered office address changed from Woozels Hall Pottens Mill Lane Broad Oak East Sussex TN21 8TY England on 31 August 2013
12 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)