Advanced company searchLink opens in new window

PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC

Company number 03156676

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 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 16 November 2023
31 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
16 Mar 2022 TM02 Termination of appointment of Invesco Asset Management Limited as a secretary on 11 March 2022
09 Mar 2022 TM01 Termination of appointment of Alan James Giles as a director on 1 March 2022
09 Mar 2022 TM01 Termination of appointment of Georgina Rosemary Jane Field as a director on 1 March 2022
09 Mar 2022 TM01 Termination of appointment of Richard George Laing as a director on 1 March 2022
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 16 November 2021
05 Dec 2020 AD01 Registered office address changed from Perpetual Park Perpetual Park Drive Henley on Thames Oxfordshire RG9 1HH to Kings Orford 1 Queen Street St. Philips Bristol Avon BS2 0HQ on 5 December 2020
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-17
02 Dec 2020 LIQ01 Declaration of solvency
24 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2020 TM01 Termination of appointment of Robert John Yerbury as a director on 17 November 2020
17 Nov 2020 TM01 Termination of appointment of Victoria Susan Cochrane as a director on 17 November 2020
17 Nov 2020 TM01 Termination of appointment of Michael Warren Balfour as a director on 17 November 2020
23 Sep 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,657,901.9
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 21/07/2020
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,608,060.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings called. 30/07/2020
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2020 AA Full accounts made up to 31 March 2020
28 Jul 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,592,558.6
09 Mar 2020 PSC08 Notification of a person with significant control statement
09 Mar 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,443,446.3