Advanced company searchLink opens in new window

PERMALI LIMITED

Company number 00326248

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)
28 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
27 May 2011 AC92 Restoration by order of the court
21 May 2002 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2002 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2001 652a Application for striking-off
23 Nov 2001 AA Total exemption full accounts made up to 31 December 2000
05 Mar 2001 363s Return made up to 25/02/01; full list of members
18 Dec 2000 288b Director resigned
18 Dec 2000 288b Director resigned
18 Dec 2000 288a New director appointed
18 Dec 2000 288b Director resigned
31 Oct 2000 AA Full accounts made up to 31 December 1999
31 Aug 2000 288a New secretary appointed
31 Aug 2000 288b Secretary resigned
05 May 2000 288a New director appointed
28 Mar 2000 363s Return made up to 25/02/00; full list of members
01 Dec 1999 288b Director resigned
27 Sep 1999 AA Full accounts made up to 31 December 1998
04 May 1999 363s Return made up to 25/02/99; no change of members
23 Apr 1999 403a Declaration of satisfaction of mortgage/charge
19 Nov 1998 AA Accounts made up to 31 December 1997
13 Oct 1998 287 Registered office changed on 13/10/98 from: sherwood house ii 8A upper high street winchester hampshire SO23 8UT
05 Oct 1998 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
05 Oct 1998 155(6)a Declaration of assistance for shares acquisition