Advanced company searchLink opens in new window

PERMANITE LIMITED

Company number 02423586

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 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Aug 2015 AD01 Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 14 August 2015
13 Aug 2015 600 Appointment of a voluntary liquidator
13 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
13 Aug 2015 4.70 Declaration of solvency
29 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
19 Dec 2014 MR04 Satisfaction of charge 2 in full
19 Dec 2014 MR04 Satisfaction of charge 1 in full
19 Dec 2014 MR04 Satisfaction of charge 3 in full
11 Dec 2014 TM01 Termination of appointment of Hartley Michael Koschitzky as a director on 1 December 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
11 Nov 2013 CH04 Secretary's details changed for Tcss Limited on 1 November 2013
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
04 Jul 2013 TM01 Termination of appointment of Roger Turner as a director
04 Jul 2013 TM01 Termination of appointment of Burton Macleod as a director
10 Jan 2013 AP01 Appointment of Andrew Brian Willaimson as a director
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
03 Sep 2012 CH04 Secretary's details changed for Tcss Limited on 5 December 2011
23 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
27 Aug 2010 AA Total exemption full accounts made up to 31 December 2009