Advanced company searchLink opens in new window

PERBURY LIMITED

Company number 01473789

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)
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 22 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 22 October 2022
10 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 22 October 2021
28 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 22 October 2020
16 Mar 2020 LIQ10 Removal of liquidator by court order
09 Mar 2020 600 Appointment of a voluntary liquidator
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 22 October 2019
12 Nov 2018 TM01 Termination of appointment of Caroline Ann Williams as a director on 7 November 2018
09 Nov 2018 AD01 Registered office address changed from 3 West Links, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 9 November 2018
06 Nov 2018 LIQ01 Declaration of solvency
06 Nov 2018 600 Appointment of a voluntary liquidator
06 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-23
17 Oct 2018 CH01 Director's details changed for Mr Nicholas John Chase on 17 October 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
04 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 985,565
04 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 985,565
10 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
05 Sep 2014 AP01 Appointment of Dr Caroline Ann Williams as a director on 25 August 2014
09 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 985,565
09 Apr 2014 AD01 Registered office address changed from 3 West Links Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom on 9 April 2014
03 Oct 2013 AA Group of companies' accounts made up to 31 March 2013