- Company Overview for PERCIVALE LTD (10874017)
- Filing history for PERCIVALE LTD (10874017)
- People for PERCIVALE LTD (10874017)
- Charges for PERCIVALE LTD (10874017)
- Insolvency for PERCIVALE LTD (10874017)
- More for PERCIVALE LTD (10874017)
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 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2024 | AM10 | Administrator's progress report | |
22 Aug 2024 | AM23 | Notice of move from Administration to Dissolution | |
24 Jul 2024 | AD01 | Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 24 July 2024 | |
16 Sep 2023 | AM10 | Administrator's progress report | |
05 Jul 2023 | AM19 | Notice of extension of period of Administration | |
01 Jun 2023 | TM01 | Termination of appointment of Larisa Scinteie as a director on 23 May 2023 | |
21 Mar 2023 | AM10 | Administrator's progress report | |
31 Oct 2022 | AM06 | Notice of deemed approval of proposals | |
12 Oct 2022 | AM03 | Statement of administrator's proposal | |
24 Aug 2022 | AD01 | Registered office address changed from 237 Hagley Road Birmingham B16 9RR England to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 24 August 2022 | |
24 Aug 2022 | AM01 | Appointment of an administrator | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
02 Sep 2021 | MR01 | Registration of charge 108740170001, created on 31 August 2021 | |
02 Sep 2021 | MR01 | Registration of charge 108740170002, created on 31 August 2021 | |
13 Aug 2021 | PSC01 | Notification of Larisa Scinteie as a person with significant control on 13 May 2020 | |
13 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 August 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from 110-111 New Street Birmingham B2 4EU England to 237 Hagley Road Birmingham B16 9RR on 19 July 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
09 Sep 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
12 May 2020 | PSC08 | Notification of a person with significant control statement | |
12 May 2020 | PSC07 | Cessation of Davinder Bhacu as a person with significant control on 12 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Davinder Bhachu as a director on 12 May 2020 | |
12 May 2020 | PSC07 | Cessation of Davinder Bhacu as a person with significant control on 12 May 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates |