Advanced company searchLink opens in new window

PERATECH LIMITED

Company number 03440348

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)
04 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2015 2.24B Administrator's progress report to 9 January 2015
23 Jan 2015 600 Appointment of a voluntary liquidator
09 Jan 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Aug 2014 2.24B Administrator's progress report to 21 July 2014
08 Apr 2014 F2.18 Notice of deemed approval of proposals
27 Mar 2014 TM01 Termination of appointment of David Lussey as a director
27 Mar 2014 TM01 Termination of appointment of Cyril Hilsum as a director
20 Mar 2014 2.17B Statement of administrator's proposal
03 Mar 2014 TM01 Termination of appointment of David Whitmell as a director
03 Mar 2014 TM01 Termination of appointment of Douglas Balderston as a director
03 Mar 2014 TM02 Termination of appointment of Douglas Balderston as a secretary
18 Feb 2014 2.16B Statement of affairs with form 2.14B/2.15B
28 Jan 2014 AD01 Registered office address changed from Aire House Mandale Business Park Belmont Industrial Park Durham County Durham DH1 1TH on 28 January 2014
27 Jan 2014 2.12B Appointment of an administrator
16 Jan 2014 TM01 Termination of appointment of Jon Winderbank as a director
16 Jan 2014 TM01 Termination of appointment of Mark Hurley as a director
06 Jan 2014 TM01 Termination of appointment of Christopher Lussey as a director
06 Jan 2014 TM01 Termination of appointment of Kek Chow as a director
20 Dec 2013 TM01 Termination of appointment of Barrie Hensby as a director
27 Nov 2013 AA Accounts for a small company made up to 31 March 2013
01 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 203.97
21 Feb 2013 AP01 Appointment of Mr Mark Gordon Delap Hurley as a director
20 Dec 2012 TM01 Termination of appointment of David Boxen as a director