Advanced company searchLink opens in new window

PERFECTUS LIMITED

Company number 04605692

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)
13 May 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 May 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Apr 2010 2.23B Result of meeting of creditors
25 Mar 2010 2.16B Statement of affairs with form 2.14B
22 Mar 2010 2.17B Statement of administrator's proposal
18 Feb 2010 AD01 Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD on 18 February 2010
30 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
Statement of capital on 2009-12-30
  • GBP 1,000
30 Dec 2009 CH01 Director's details changed for Charles Paul Harvey on 7 December 2009
30 Dec 2009 CH01 Director's details changed for Mr Ian John Harvey on 7 December 2009
30 Dec 2009 CH01 Director's details changed for Nicola Rule on 7 December 2009
30 Dec 2009 CH01 Director's details changed for Mark Stephen Wiltshire on 7 December 2009
30 Dec 2009 CH03 Secretary's details changed for Nicola Rule on 7 December 2009
10 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
30 May 2009 395 Particulars of a mortgage or charge / charge no: 3
29 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Feb 2009 288a Director appointed nicola rule
30 Jan 2009 363a Return made up to 02/12/08; full list of members
30 Jan 2009 288b Appointment terminated director paul elliot
30 Jan 2009 287 Registered office changed on 30/01/2009 from c/o downs & co imperial house north street bromley kent BR1 1SD
05 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
05 Jan 2009 AA Full accounts made up to 31 July 2007
04 Aug 2008 288b Appointment terminated director susan agassiz
28 May 2008 287 Registered office changed on 28/05/2008 from regent house 30 uphall road ilford essex IG1 2JF
28 Mar 2008 CERTNM Company name changed regent group holdings LIMITED\certificate issued on 28/03/08
12 Jan 2008 395 Particulars of mortgage/charge