ADAM PERRY WINDOW CLEANING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 04956277 |
Category | Private Limited Company |
Incorporated | 06 Nov 2003 |
Age | 20 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2012 |
Years | 12 years, 2 months, 8 days |
SUMMARY
ADAM PERRY WINDOW CLEANING COMPANY LIMITED is an dissolved private limited company with number 04956277. It was incorporated 20 years, 6 months, 22 days ago, on 06 November 2003 and it was dissolved 12 years, 2 months, 8 days ago, on 20 March 2012. The company address is 31 River Gardens, Carshalton, SM5 2NH, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 20 Mar 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 05 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Change person secretary company with change date
Date: 21 Sep 2010
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-06
Officer name: Mrs Irene Perry
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Mr Adam Steven Perry
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Adam Steven Perry
Documents
Change person secretary company with change date
Date: 20 Sep 2010
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Irene Perry
Change date: 2009-11-06
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 05 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-05
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; no change of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / adam perry / 15/02/2008 / HouseName/Number was: , now: 31; Street was: flat 4 19 bridges lane, now: river gardens; Post Town was: croydon, now: carshalton; Post Code was: CR0 4SJ, now: SM5 2NH
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2008
Action Date: 05 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-05
Documents
Legacy
Date: 27 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 27/02/2008 from flat 4,, 19 bridges lane croydon surrey CR0 4SJ
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2007
Action Date: 05 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-05
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2006
Action Date: 05 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-05
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/06; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2005
Action Date: 05 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-05
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2004
Action Date: 05 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-05
Documents
Legacy
Date: 02 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/04 to 05/11/04
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 25 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SAXON HOUSE,CHELTENHAM,GL52 6QX
Number: | 08945219 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
65 KINGSWAY,MANCHESTER,M19 2LL
Number: | 11359491 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL FOOD (BOSTON) LIMITED
97 WEST STREET,BOSTON,PE21 8RE
Number: | 09855767 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 ASHBY ROAD,HINCKLEY,LE10 1SH
Number: | 11451012 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIDEN ENGINEERING LTD,WISBECH,PE13 2TQ
Number: | 10546540 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B COURT ST,LONDON,E1 1DG
Number: | 11560007 |
Status: | ACTIVE |
Category: | Private Limited Company |