Advanced company searchLink opens in new window

G F PERRY LIMITED

Company number 08663188

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
16 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
06 May 2015 AA Micro company accounts made up to 31 August 2014
11 Feb 2015 CERTNM Company name changed perry rhodes (international) LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
16 Jan 2015 AD01 Registered office address changed from Office 22 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA to Suite 7 - Central Office Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 16 January 2015
24 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
24 Sep 2014 AD02 Register inspection address has been changed to 11 Burford Road Wheaton Aston Stafford Staffordshire ST19 9NT
28 Aug 2013 CH01 Director's details changed for Mrs Victoria Louise Glover on 28 August 2013
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted