Advanced company searchLink opens in new window

PERDUCO LTD

Company number 07991976

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
26 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 Mar 2015 CH01 Director's details changed for Mr Alistair Graeme Hayward-Wright on 11 August 2014
08 Sep 2014 AD01 Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD to 4 Clews Road Redditch Worcestershire B98 7ST on 8 September 2014
21 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
14 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Mrs Samantha Jane Paice on 15 March 2013
22 Mar 2012 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
15 Mar 2012 NEWINC Incorporation