PERPETUAL ENVIRONMENTAL LIMITED

Hayden Farm Hayden Farm, Henley On Thames, RG9 5TX, Oxon
StatusDISSOLVED
Company No.02296868
CategoryPrivate Limited Company
Incorporated15 Sep 1988
Age35 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution27 Jan 2010
Years14 years, 3 months, 25 days

SUMMARY

PERPETUAL ENVIRONMENTAL LIMITED is an dissolved private limited company with number 02296868. It was incorporated 35 years, 8 months, 6 days ago, on 15 September 1988 and it was dissolved 14 years, 3 months, 25 days ago, on 27 January 2010. The company address is Hayden Farm Hayden Farm, Henley On Thames, RG9 5TX, Oxon.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 27 Oct 2009

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Oct 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/01; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/96; no change of members

Documents

View document PDF

Legacy

Date: 10 Apr 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Auditors resignation company

Date: 11 Sep 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 1995

Category: Capital

Type: 88(2)R

Description: Ad 25/01/95--------- £ si 955181@1

Documents

View document PDF

Legacy

Date: 20 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Annual-return

Type: 363b

Description: Return made up to 26/02/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 1995

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/03/95

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 26 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Capital

Type: 123

Description: £ nc 1000/1000000 17/05/94

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/93; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 02 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed perpetual chemical enterprises l imited\certificate issued on 04/07/90

Documents

View document PDF

Legacy

Date: 08 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/03/90; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 1989

Category: Capital

Type: 88(2)R

Description: Ad 28/02/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 08 Nov 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1989

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/03 to 30/09

Documents

View document PDF

Memorandum articles

Date: 07 Nov 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 06 Nov 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dialcustom LIMITED\certificate issued on 14/03/89

Documents

View document PDF

Legacy

Date: 20 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 20/02/89 from: 2 baches street london N1 6UB

Documents

View document PDF

Legacy

Date: 20 Feb 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 15 Sep 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FELLOWSHIP OF MEDITATION(THE)

8 PRINCE OF WALES ROAD,DORSET,DT1 1PW

Number:00503150
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIMEMODE LIMITED

BRITANNIC HOUSE,BARNSLEY,S70 1EQ

Number:04393804
Status:ACTIVE
Category:Private Limited Company

LISBURN EDUCATION PARTNERSHIP LIMITED

15 SCRABO STREET,BELFAST,BT5 4BD

Number:NI060838
Status:ACTIVE
Category:Private Limited Company

MORGAN & SINCLAIRE LTD

12 CONSTANCE STREET,LONDON,E16 2DQ

Number:09275594
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REMEDY ROOTS LTD

81A BLACKBERRY LANE,HALESOWEN,B63 4NY

Number:10820687
Status:ACTIVE
Category:Private Limited Company

SYNCHEMICALS LIMITED

OWEN STREET,LEICESTERSHIRE,LE67 3DE

Number:00368448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source