Advanced company searchLink opens in new window

PERCY WAGHORN & COMPANY LIMITED

Company number 09027034

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
01 Sep 2014 CERTNM Company name changed percy reid & company LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-14
07 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-07
  • GBP 100