Advanced company searchLink opens in new window

PERRYSHAW PRECISION ENGINEERING LTD

Company number 06115735

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
24 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 AD01 Registered office address changed from Unit 4, Mckay Close Lynch Lane Weymouth Dorset DT4 9DN to Whitway Farm Winterbourne Steepleton Dorchester Dorset DT2 9LG on 28 January 2016
19 Jan 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
20 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
09 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
14 May 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
30 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
01 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for John Taylor on 1 March 2010
01 Mar 2010 CH01 Director's details changed for David Bennett on 1 March 2010
05 May 2009 MEM/ARTS Memorandum and Articles of Association
05 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
02 Mar 2009 363a Return made up to 19/02/09; full list of members
28 May 2008 AA Total exemption full accounts made up to 30 September 2007