Advanced company searchLink opens in new window

PERHAM (CFS) LIMITED

Company number 07858835

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
06 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
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