- Company Overview for PERDUCO LTD (07991976)
- Filing history for PERDUCO LTD (07991976)
- People for PERDUCO LTD (07991976)
- More for PERDUCO LTD (07991976)
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
|
|
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
|
|
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
|
|
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 |