- Company Overview for PERHAM (CFS) LIMITED (07858835)
- Filing history for PERHAM (CFS) LIMITED (07858835)
- People for PERHAM (CFS) LIMITED (07858835)
- More for PERHAM (CFS) LIMITED (07858835)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
20 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
22 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
26 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 May 2017 | CH01 | Director's details changed for Mr Warren James Perham on 1 April 2017 | |
03 May 2017 | AD01 | Registered office address changed from 17 Firfield Grove Worsley Manchester M28 3NB England to 29 Bucklow Avenue Mobberley Knutsford WA16 7ET on 3 May 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Mar 2016 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to 17 Firfield Grove Worsley Manchester M28 3NB on 12 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 March 2013
|
|
06 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
16 Apr 2012 | AD01 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 16 April 2012 |