Advanced company searchLink opens in new window

PERRY STEEL FABRICATIONS LIMITED

Company number 01572438

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)
16 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Dec 2012 4.68 Liquidators' statement of receipts and payments to 3 October 2012
07 Dec 2011 4.68 Liquidators' statement of receipts and payments to 3 October 2011
11 Oct 2010 4.20 Statement of affairs with form 4.19
11 Oct 2010 600 Appointment of a voluntary liquidator
11 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-04
11 Oct 2010 AD01 Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG on 11 October 2010
22 Dec 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
Statement of capital on 2009-12-22
  • GBP 200
22 Dec 2009 AD01 Registered office address changed from 17 Chesterton Road Spondon Derby Derbyshire DE21 7EN on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Stephen Richard Walters on 10 October 2009
22 Dec 2009 CH01 Director's details changed for Christine Margaret Meffen on 10 October 2009
14 Sep 2009 225 Accounting reference date extended from 31/10/2009 to 31/03/2010
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
25 Mar 2009 363a Return made up to 10/10/08; full list of members
08 Jan 2009 288c Director and Secretary's Change of Particulars / christine meffen / 12/12/2008 / HouseName/Number was: , now: 3; Street was: 20 gilderdale way, now: chesterton road; Area was: oakwood, now: spondon; Region was: , now: derbyshire; Post Code was: DE21 2SY, now: DE21 7EN
08 Jan 2009 288c Director's Change of Particulars / stephen walters / 12/12/2008 / HouseName/Number was: , now: 17; Street was: 5 lucerne road, now: chesterton road; Area was: oakwood, now: spondon; Post Code was: DE21 2XF, now: DE21 7EN
08 Jan 2009 287 Registered office changed on 08/01/2009 from 20 gilderdale way oakwood derby derbyshire DE21 2SY
04 Aug 2008 88(3) Particulars of contract relating to shares
04 Aug 2008 88(2) Ad 23/07/08 gbp si 100@1=100 gbp ic 100/200
04 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2008 123 Nc inc already adjusted 23/07/08
04 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
01 Dec 2007 288b Director resigned