Advanced company searchLink opens in new window

PERACHEM HOLDINGS PLC

Company number 05425236

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)
17 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
17 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-18
06 Jul 2020 AD01 Registered office address changed from 55 Drury Lane London WC2B 5RZ to C/O Valentine & Co 1st Floor Galler House Moon Lane Barnet EN5 5YL on 6 July 2020
03 Jul 2020 600 Appointment of a voluntary liquidator
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
09 Mar 2020 AA Group of companies' accounts made up to 30 September 2019
26 Oct 2019 AUD Auditor's resignation
02 Sep 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
12 Apr 2019 TM01 Termination of appointment of Nicholas John Kendal Wood as a director on 21 March 2019
21 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
26 Apr 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of Alison Margaret Fielding as a director on 26 April 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
05 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 1,888,607.80
08 Jun 2017 AP01 Appointment of Richard Bruce Farleigh as a director on 28 April 2017
12 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 626,975.95
10 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 May 2017 SH10 Particulars of variation of rights attached to shares
08 May 2017 SH08 Change of share class name or designation
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
13 Apr 2017 TM01 Termination of appointment of George Christopher Hammer as a director on 13 April 2017