Advanced company searchLink opens in new window

PERMANENT ENERGY SOLUTIONS LTD

Company number 04651998

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2016 DS01 Application to strike the company off the register
08 Jun 2016 TM01 Termination of appointment of Christopher James Carless as a director on 7 June 2016
08 Jun 2016 TM02 Termination of appointment of Christopher James Carless as a secretary on 7 June 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
12 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
25 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
06 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
11 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
29 Sep 2010 CERTNM Company name changed david carless LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
14 Sep 2010 CONNOT Change of name notice
01 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
05 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Feb 2009 363a Return made up to 30/01/09; full list of members
14 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
17 Jul 2008 288a Secretary appointed mr christopher james carless
17 Jul 2008 288b Appointment terminated secretary richard carless