- Company Overview for PERCY WAGHORN & COMPANY LIMITED (09027034)
- Filing history for PERCY WAGHORN & COMPANY LIMITED (09027034)
- People for PERCY WAGHORN & COMPANY LIMITED (09027034)
- More for PERCY WAGHORN & COMPANY LIMITED (09027034)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2019 | CH01 | Director's details changed for Oliver Colin Waghorn on 22 February 2019 | |
22 Feb 2019 | PSC04 | Change of details for Oliver Colin Waghorn as a person with significant control on 22 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from 14 Crownleigh Court Ropers Yard Hart Street Brentwood Essex CM14 4FU United Kingdom to International House 12 Constance Street London E16 2DQ on 22 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to 14 Crownleigh Court Ropers Yard Hart Street Brentwood Essex CM14 4FU on 19 February 2019 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2017 | PSC04 | Change of details for Oliver Colin Waghorn as a person with significant control on 23 November 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Oliver Colin Waghorn on 15 November 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Oliver Colin Waghorn on 26 September 2017 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
01 Sep 2014 | CERTNM |
Company name changed percy reid & company LIMITED\certificate issued on 01/09/14
|
|
07 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-07
|