PERBURY (MARKETING) LIMITED
Status | LIQUIDATION |
Company No. | 00526531 |
Category | Private Limited Company |
Incorporated | 04 Dec 1953 |
Age | 70 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PERBURY (MARKETING) LIMITED is an liquidation private limited company with number 00526531. It was incorporated 70 years, 5 months, 28 days ago, on 04 December 1953. The company address is C/O James Cowper Kreston White Building C/O James Cowper Kreston White Building, Southampton, SO15 2NP.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2023
Action Date: 31 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2022
Action Date: 31 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2021
Action Date: 31 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2020
Action Date: 31 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-31
Documents
Liquidation voluntary removal of liquidator by court
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael O'brien
Termination date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
New address: C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton SO15 2NP
Old address: 3 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG
Change date: 2019-02-19
Documents
Liquidation voluntary declaration of solvency
Date: 18 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 08 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 08 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Chase
Termination date: 2019-01-31
Documents
Accounts with accounts type small
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 03 Oct 2018
Action Date: 07 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-07
Capital : 30,000 GBP
Documents
Change sail address company with old address new address
Date: 02 Oct 2018
Category: Address
Type: AD02
Old address: 3 West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England
New address: 3 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG
Documents
Resolution
Date: 02 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type small
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Louise Cooper
Appointment date: 2017-01-01
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Natalie Kirsty White
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Joanne Flynn
Appointment date: 2017-01-01
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Michael O'brien
Documents
Accounts with accounts type small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 16 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Mortgage satisfy charge full
Date: 29 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type full
Date: 04 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type full
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Change sail address company with old address
Date: 17 Apr 2013
Category: Address
Type: AD02
Old address: Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL England
Documents
Change registered office address company with date old address
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-06
Old address: 3 West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
Documents
Accounts with accounts type full
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-18
Officer name: Mr Barry John Permain
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Move registers to sail company
Date: 16 Apr 2012
Category: Address
Type: AD03
Documents
Miscellaneous
Date: 07 Feb 2012
Category: Miscellaneous
Type: MISC
Description: Re section 519
Documents
Change account reference date company current extended
Date: 05 Aug 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Accounts with accounts type full
Date: 04 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change account reference date company previous shortened
Date: 17 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type full
Date: 17 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 15 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 23 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Accounts with accounts type full
Date: 09 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 18 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
Documents
Certificate change of name company
Date: 01 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed P.G.C. (southampton) LIMITED\certificate issued on 01/08/08
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / barry permain / 01/02/2008
Documents
Accounts with accounts type full
Date: 08 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 28/03/06 from: charter court third avenue southampton hampshire SO9 1QS
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/05; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 21 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/00; no change of members
Documents
Accounts with accounts type full
Date: 18 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 09 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/99; no change of members
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Feb 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/98; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/97; full list of members
Documents
Accounts with accounts type full
Date: 21 Mar 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Some Companies
37 WICKHAM STREET,LEEDS,LS11 7AR
Number: | 10746423 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR NORTH,LONDON,SE17 1JE
Number: | 05108547 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHT VISION PROJECTS LIMITED
540 VALENCE AVENUE,DAGENHAM,RM8 3QH
Number: | 11735936 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELMER SITE INVESTIGATION LABORATORIES LIMITED
RECOVERY HOUSE 15-17 ROEBUCK ROAD,ILFORD,IG6 3TU
Number: | 06745888 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ECO-GREEN HEATING & PLUMBING LTD
AMEECO ACCOUNTANCY,HEMEL HEMPSTEAD,HP3 0BU
Number: | 10448349 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 RUSSELL ROAD,LONDON,E4 8HB
Number: | 09055019 |
Status: | ACTIVE |
Category: | Private Limited Company |