Advanced company searchLink opens in new window

C PERKIN LIMITED

Company number 03773374

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-10
11 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 9 September 2022
08 Mar 2022 MR04 Satisfaction of charge 037733740002 in full
11 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 9 September 2021
14 Nov 2020 AD01 Registered office address changed from Shaw Cross Business Park Owl Lane Dewsbury WF12 7RF to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 14 November 2020
21 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Oct 2020 600 Appointment of a voluntary liquidator
20 Oct 2020 LIQ02 Statement of affairs
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 Oct 2019 MR04 Satisfaction of charge 1 in full
18 Oct 2019 MR01 Registration of charge 037733740002, created on 18 October 2019
10 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
04 Mar 2019 AP03 Appointment of Juliet Mary Jones as a secretary on 4 March 2019
04 Mar 2019 TM02 Termination of appointment of Charles Graham Jones as a secretary on 4 March 2019
12 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Jan 2016 CH01 Director's details changed for Charles Graham Jones on 14 January 2016
14 Jan 2016 CH03 Secretary's details changed for Charles Graham Jones on 14 January 2016