Advanced company searchLink opens in new window

PERSIDES HOLDINGS LIMITED

Company number 06853011

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2017 AUD Auditor's resignation
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2017 DS01 Application to strike the company off the register
12 Dec 2016 TM01 Termination of appointment of Gavin Stewart Higgins as a director on 28 November 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 MR04 Satisfaction of charge 068530110001 in full
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 720
15 Jul 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 720
18 Dec 2014 AP01 Appointment of Mr Gavin Stewart Higgins as a director on 16 December 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 720
22 Jan 2014 AP01 Appointment of Mr David Michael Brown as a director
22 Jan 2014 TM01 Termination of appointment of Anthony Chant as a director
22 Jan 2014 AP01 Appointment of Mr Steve John Lancaster as a director
29 Jul 2013 CC04 Statement of company's objects
29 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2013 MR01 Registration of charge 068530110001
24 Jul 2013 AD01 Registered office address changed from 1 New Street Wells Somerset BA5 2LA on 24 July 2013
24 Jul 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
24 Jul 2013 TM01 Termination of appointment of Gary Miller as a director
24 Jul 2013 TM01 Termination of appointment of Mark Cook as a director
24 Jul 2013 TM01 Termination of appointment of Christopher Mobley as a director
24 Jul 2013 TM01 Termination of appointment of Richard Naden as a director