Advanced company searchLink opens in new window

PERFECT PROGRESS LIMITED

Company number 06411850

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2021 DS01 Application to strike the company off the register
28 May 2021 MR04 Satisfaction of charge 1 in full
22 Jan 2021 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
12 Apr 2019 AA Micro company accounts made up to 31 October 2018
30 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
14 Mar 2018 AA Micro company accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
16 Mar 2017 AA Micro company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
21 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
01 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
19 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
30 Oct 2012 CH03 Secretary's details changed for Martin Edward Tobias on 12 October 2012
29 Oct 2012 CH01 Director's details changed for Jane Dale on 12 October 2012
25 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1