Advanced company searchLink opens in new window

PERCIVALE LTD

Company number 10874017

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)
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