Advanced company searchLink opens in new window

PERWEATHER LTD

Company number 11961559

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2022 DS01 Application to strike the company off the register
23 Jan 2022 AD01 Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
25 Oct 2021 AA Micro company accounts made up to 5 April 2021
11 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 5 April 2020
12 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with updates
18 Mar 2020 PSC07 Cessation of Elizabeth Groves as a person with significant control on 1 July 2019
04 Dec 2019 PSC01 Notification of Resella Pujeda as a person with significant control on 1 July 2019
11 Sep 2019 AA01 Current accounting period shortened from 30 April 2020 to 5 April 2020
15 Jul 2019 TM01 Termination of appointment of Elizabeth Groves as a director on 18 June 2019
11 Jul 2019 AP01 Appointment of Ms Resella Pujeda as a director on 18 June 2019
30 May 2019 AD01 Registered office address changed from 62 Priest Avenue Canterbury CT2 8PL United Kingdom to Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW on 30 May 2019
24 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted