ADAM PERRY WINDOW CLEANING COMPANY LIMITED

31 River Gardens, Carshalton, SM5 2NH, Surrey
StatusDISSOLVED
Company No.04956277
CategoryPrivate Limited Company
Incorporated06 Nov 2003
Age20 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution20 Mar 2012
Years12 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

View document PDF

Gazette notice voluntary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 05/11/04

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 25 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRJD PROJECTS LTD

SAXON HOUSE,CHELTENHAM,GL52 6QX

Number:08945219
Status:LIQUIDATION
Category:Private Limited Company

ECO AFRICA LTD

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

PARASOL CONSULTING LTD

153 ASHBY ROAD,HINCKLEY,LE10 1SH

Number:11451012
Status:ACTIVE
Category:Private Limited Company

PRIDEN HOLDINGS LTD

PRIDEN ENGINEERING LTD,WISBECH,PE13 2TQ

Number:10546540
Status:ACTIVE
Category:Private Limited Company

RUPALEE EXPRESS LTD

3B COURT ST,LONDON,E1 1DG

Number:11560007
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