Advanced company searchLink opens in new window

PERRY SLINGSBY SYSTEMS LIMITED

Company number 01401160

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2013 AP04 Appointment of Burness Paull Llp as a secretary on 19 August 2013
30 Aug 2013 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary on 19 August 2013
30 Aug 2013 AP03 Appointment of James Lawrence Mcculloch as a secretary on 19 August 2013
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2013 DS01 Application to strike the company off the register
19 Jun 2013 TM02 Termination of appointment of Hazel Hunter as a secretary on 26 April 2013
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2012 AD01 Registered office address changed from One London Wall London EC2Y 5AB on 11 September 2012
04 Sep 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 2,695,347
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
12 Jan 2012 CH01 Director's details changed for Mr James Whelan Harris on 11 November 2011
21 Dec 2011 AP03 Appointment of Hazel Hunter as a secretary on 1 December 2011
15 Dec 2011 AP04 Appointment of Paull & Williamsons Llp as a secretary on 11 November 2011
15 Dec 2011 TM01 Termination of appointment of a director
15 Dec 2011 TM02 Termination of appointment of Euan Alexander Edmondston Leask as a secretary on 30 September 2011
14 Dec 2011 TM02 Termination of appointment of Jarrod Stephen Marsden as a secretary on 11 November 2011
14 Dec 2011 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 11 November 2011
28 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
28 Jun 2011 CH03 Secretary's details changed for Mr Euan Alexander Edmondston Leask on 19 June 2011
28 Jun 2011 CH01 Director's details changed for Mr Euan Alexander Edmondston Leask on 19 June 2011
21 Jun 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 29 March 2011
21 Jun 2011 AA Full accounts made up to 31 December 2010