THE PERFECT GROUP (NORTHWEST) LIMITED
Company number 10384748
- Company Overview for THE PERFECT GROUP (NORTHWEST) LIMITED (10384748)
- Filing history for THE PERFECT GROUP (NORTHWEST) LIMITED (10384748)
- People for THE PERFECT GROUP (NORTHWEST) LIMITED (10384748)
- Insolvency for THE PERFECT GROUP (NORTHWEST) LIMITED (10384748)
- More for THE PERFECT GROUP (NORTHWEST) LIMITED (10384748)
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) |
---|---|---|---|
25 Jan 2023 | RP05 | Registered office address changed to PO Box 4385, 10384748 - Companies House Default Address, Cardiff, CF14 8LH on 25 January 2023 | |
17 Nov 2022 | COCOMP | Order of court to wind up | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Aug 2022 | AD01 | Registered office address changed from 30 Shield Drive Worsley Manchester M28 2QB England to 20 Cawdor Avenue Farnworth Bolton BL4 7HU on 2 August 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from C/O Phoenix Tax Services Limited Stafford House 23 Chorley Old Road Bolton Lancashire BL1 3AD England to 30 Shield Drive Worsley Manchester M28 2QB on 5 July 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Patricia Joan Jemmett as a director on 17 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Feb 2021 | AP01 | Appointment of Mrs Patricia Joan Jemmett as a director on 25 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
27 Jan 2021 | TM01 | Termination of appointment of Patricia Joan Jemmett as a director on 27 January 2021 | |
24 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
15 Jan 2020 | AP01 | Appointment of Mrs Patricia Joan Jemmett as a director on 15 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Davidson Andrew Watson as a director on 13 January 2020 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
26 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 22 January 2019
|
|
14 Feb 2019 | AD01 | Registered office address changed from C/O Phoenix Tax Services Limited 114 Bolton Road Walkden Worsley Manchester Greater Manchester M28 3BW England to C/O Phoenix Tax Services Limited Stafford House 23 Chorley Old Road Bolton Lancashire BL1 3AD on 14 February 2019 | |
04 Feb 2019 | PSC01 | Notification of Peter Jospeh Jemmett as a person with significant control on 3 February 2019 | |
04 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 February 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
24 Sep 2018 | AP01 | Appointment of Mr Davidson Andrew Watson as a director on 24 September 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Daniel Peter Jemmett as a director on 13 September 2018 |