Advanced company searchLink opens in new window

PERRYWALL LIMITED

Company number 06161053

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2012 DS01 Application to strike the company off the register
13 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
17 Apr 2012 CH03 Secretary's details changed for Margaret Norgrove on 17 April 2012
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Jan 2012 AD01 Registered office address changed from C/O Suite C 1st Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 24 January 2012
16 Dec 2011 AD01 Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C 1st Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 16 December 2011
11 Apr 2011 AD01 Registered office address changed from C/O Hunter Marshall & Co Ltd Suite C 1st Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 11 April 2011
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
22 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
02 Mar 2011 AD01 Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C 1st Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 2 March 2011
28 Feb 2011 AD01 Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C 1st Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 28 February 2011
25 Feb 2011 AD01 Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C 1st Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 25 February 2011
25 Feb 2011 AD01 Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW on 25 February 2011
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Duncan Mark Norgrove on 30 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Jun 2009 363a Return made up to 14/03/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
22 Dec 2008 287 Registered office changed on 22/12/2008 from 1ST floor streatfield house alvescot road carterton oxfordshire OX18 3XZ
07 Oct 2008 363a Return made up to 14/03/08; full list of members
26 Jun 2007 225 Accounting reference date extended from 31/03/08 to 30/04/08