Advanced company searchLink opens in new window

PERRYQUEST LIMITED

Company number 03111800

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2016 DS01 Application to strike the company off the register
10 Mar 2016 AA Full accounts made up to 31 July 2015
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
05 Aug 2015 AP03 Appointment of Mr Michael John Slade as a secretary on 5 August 2015
05 Aug 2015 TM02 Termination of appointment of Tracey Issott-Parker as a secretary on 5 August 2015
11 Dec 2014 TM01 Termination of appointment of Graham Charles Gilbert as a director on 28 November 2014
11 Dec 2014 AP01 Appointment of Mr Jeremy Charles Lindley as a director on 4 December 2014
25 Nov 2014 AA Full accounts made up to 31 July 2014
07 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
28 Feb 2014 AA Full accounts made up to 31 July 2013
15 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
15 Oct 2013 CH01 Director's details changed for Mr Graham Charles Gilbert on 3 October 2013
20 Mar 2013 AA Full accounts made up to 31 July 2012
12 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
12 Oct 2012 CH03 Secretary's details changed for Mrs Tracey Issott-Parker on 12 October 2012
09 May 2012 AUD Auditor's resignation
17 Jan 2012 AA Full accounts made up to 31 July 2011
05 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
15 Feb 2011 AA Full accounts made up to 31 July 2010
14 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
19 Aug 2010 AP01 Appointment of Jonathan Charles Meacock as a director
19 Aug 2010 TM01 Termination of appointment of Keith Lilley as a director