Advanced company searchLink opens in new window

D.PERDY SERVICES LTD

Company number 05673137

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)
22 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2011 4.20 Statement of affairs with form 4.19
23 Feb 2011 600 Appointment of a voluntary liquidator
23 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-15
26 Jan 2011 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY on 26 January 2011
20 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Damian Perdicou on 1 October 2009
28 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 12/01/09; full list of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from 58 thorpe road norwich norfolk NR1 1RY england
02 Mar 2009 287 Registered office changed on 02/03/2009 from 21 jasmine gardens bradwell great yarmouth NR31 8HX
10 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Jun 2008 363a Return made up to 12/01/08; full list of members
03 Jun 2008 88(2) Capitals not rolled up
16 Apr 2008 288c Secretary's Change of Particulars / lynda fleming / 08/04/2008 / Surname was: fleming, now: perdicou; HouseName/Number was: , now: 21; Street was: 21 jasmine gardens, now: jasmine gardens
09 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Apr 2007 363s Return made up to 12/01/07; full list of members
24 Nov 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
02 Mar 2006 288c Secretary's particulars changed
12 Jan 2006 288b Secretary resigned
12 Jan 2006 NEWINC Incorporation