Advanced company searchLink opens in new window

PERFECT FINISHING SOLUTIONS LIMITED

Company number 06470079

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)
12 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
06 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
04 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
11 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
03 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
19 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
06 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
23 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 10
21 May 2013 DISS40 Compulsory strike-off action has been discontinued
20 May 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from St Johns Business Centre St Johns North Wakefield West Yorkshire WF1 3QA United Kingdom on 20 May 2013
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Dec 2012 CH03 Secretary's details changed for Kristy Sarah Marshall on 31 December 2010
25 Sep 2012 AAMD Amended accounts made up to 31 May 2011
20 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR on 7 February 2012
06 Feb 2012 CH03 Secretary's details changed for Kristy Sarah Marshall on 6 February 2012
06 Feb 2012 CH01 Director's details changed for Mr Robin Dixon on 6 February 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
11 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
15 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 01/11/2010