- Company Overview for C PERKIN LIMITED (03773374)
- Filing history for C PERKIN LIMITED (03773374)
- People for C PERKIN LIMITED (03773374)
- Charges for C PERKIN LIMITED (03773374)
- Insolvency for C PERKIN LIMITED (03773374)
- More for C PERKIN LIMITED (03773374)
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
|
|
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
|
|
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 |