Advanced company searchLink opens in new window

PERRAN FOUNDRY MANAGEMENT COMPANY LIMITED

Company number 07430136

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2015 DS01 Application to strike the company off the register
30 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
19 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
15 Aug 2013 AA Accounts for a dormant company made up to 30 April 2013
19 Mar 2013 AP03 Appointment of William Frederick Bennett as a secretary
19 Feb 2013 TM02 Termination of appointment of Michael David Alan Keidan as a secretary
16 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
16 Nov 2012 CH01 Director's details changed for Mr Spencer Elliot Style on 15 October 2012
03 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012
09 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
07 Mar 2011 AA01 Current accounting period extended from 30 November 2011 to 30 April 2012
17 Feb 2011 AP01 Appointment of Mr Spencer Style as a director
16 Dec 2010 CERTNM Company name changed startmatic LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
16 Dec 2010 CONNOT Change of name notice
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 8 November 2010
  • GBP 1,000
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 8 November 2010
  • GBP 500
03 Dec 2010 AP02 Appointment of Wpg Registrars Limited as a director
03 Dec 2010 AP01 Appointment of David Alan Pears as a director
03 Dec 2010 AP01 Appointment of Trevor Steven Pears as a director
03 Dec 2010 AP01 Appointment of Mark Andrew Pears as a director
03 Dec 2010 AP03 Appointment of Mr Michael David Alan Keidan as a secretary
11 Nov 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 November 2010
11 Nov 2010 TM01 Termination of appointment of Graham Cowan as a director