- Company Overview for POLICY PERFECTED LIMITED (08607928)
- Filing history for POLICY PERFECTED LIMITED (08607928)
- People for POLICY PERFECTED LIMITED (08607928)
- Insolvency for POLICY PERFECTED LIMITED (08607928)
- More for POLICY PERFECTED LIMITED (08607928)
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
|
|
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
|
|
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
|
|
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
|