Advanced company searchLink opens in new window

PERRINS (GAH) DEVELOPMENTS LIMITED

Company number 05298205

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
20 Jun 2017 SH20 Statement by Directors
20 Jun 2017 SH19 Statement of capital on 20 June 2017
  • GBP 1,500
20 Jun 2017 CAP-SS Solvency Statement dated 23/05/17
20 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 25/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
04 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
16 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
08 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 16,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 16,500
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
08 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014
23 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
23 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
19 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 16,500
27 Sep 2013 AP01 Appointment of Mr Dean Matthew Brown as a director
27 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012