Advanced company searchLink opens in new window

R PERKINTON LTD

Company number 08109859

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 2016 TM01 Termination of appointment of Robert Perkington as a director on 14 July 2014
22 Nov 2016 AD01 Registered office address changed from 114 Everill Gate Lane Wombwell Barnsley South Yorkshire S73 0YJ England to Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN on 22 November 2016
29 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 AD01 Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to 114 Everill Gate Lane Wombwell Barnsley South Yorkshire S73 0YJ on 28 November 2014
08 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
07 Jul 2014 AD01 Registered office address changed from Centurion House Unit J3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 7 July 2014
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
19 Jun 2012 CERTNM Company name changed r perkington LTD\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
18 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)