Advanced company searchLink opens in new window

PERPETUAL CONCEPTS LIMITED

Company number 05043651

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)
01 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2012 AD01 Registered office address changed from The Greenhouse 106-108 Ashbourne Road Derby Derbyshire DE22 3AG on 8 October 2012
27 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
27 Mar 2012 TM02 Termination of appointment of a secretary
27 Mar 2012 TM01 Termination of appointment of a director
22 Mar 2012 TM01 Termination of appointment of Argus Nominee Directors Limited as a director on 22 March 2012
22 Mar 2012 TM02 Termination of appointment of Argus Nominee Secretaries Limited as a secretary on 22 March 2012
23 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
16 Mar 2011 CH02 Director's details changed for Argus Nominee Directors Limited on 16 March 2011
16 Mar 2011 CH04 Secretary's details changed for Argus Nominee Secretaries Limited on 16 March 2011
24 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
10 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
10 Mar 2010 CH02 Director's details changed for Argus Nominee Directors Limited on 1 October 2009
10 Mar 2010 CH04 Secretary's details changed for Argus Nominee Secretaries Limited on 1 October 2009
09 Mar 2010 AP01 Appointment of Mr Roy Sheraton as a director
25 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
14 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
14 May 2009 88(2) Ad 16/04/09 gbp si 99@1=99 gbp ic 1/100
26 Feb 2009 363a Return made up to 13/02/09; full list of members
24 Feb 2009 123 Nc inc already adjusted 09/02/09
24 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital