PERFECT 32 LIMITED
Status | DISSOLVED |
Company No. | 07229948 |
Category | Private Limited Company |
Incorporated | 21 Apr 2010 |
Age | 14 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2023 |
Years | 9 months, 30 days |
SUMMARY
PERFECT 32 LIMITED is an dissolved private limited company with number 07229948. It was incorporated 14 years, 1 month, 10 days ago, on 21 April 2010 and it was dissolved 9 months, 30 days ago, on 02 August 2023. The company address is C/O HARVEYS INSOLVENCY & TURNAROUND LTD C/O HARVEYS INSOLVENCY & TURNAROUND LTD, Newbury, RG14 1QL, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2022
Action Date: 26 Mar 2022
Category: Address
Type: AD01
New address: 2 Old Bath Road Newbury Berkshire RG14 1QL
Old address: Suite I, Windrush Court, Abingdon Business Park, Blacklands Way Abingdon OX14 1SY England
Change date: 2022-03-26
Documents
Liquidation voluntary declaration of solvency
Date: 26 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
New address: Suite I, Windrush Court, Abingdon Business Park, Blacklands Way Abingdon OX14 1SY
Change date: 2019-09-20
Old address: Network House Station Yard Thame Oxfordshire OX9 3UH
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage satisfy charge full
Date: 22 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin David Johnson
Change date: 2016-04-01
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Irene Jan Johnson
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 15 May 2013
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Irene Jan Johnson
Change date: 2010-04-21
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Change person director company with change date
Date: 15 May 2013
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Irene Jan Johnson
Change date: 2010-04-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Change person director company with change date
Date: 02 May 2012
Action Date: 02 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-02
Officer name: Martin David Johnson
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Legacy
Date: 03 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 22 Jul 2010
Action Date: 22 Jul 2010
Category: Address
Type: AD01
Old address: C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH United Kingdom
Change date: 2010-07-22
Documents
Capital allotment shares
Date: 26 May 2010
Action Date: 30 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-30
Capital : 100 GBP
Documents
Some Companies
29 MAYNARD ROAD,HEMEL HEMPSTEAD,HP2 4TR
Number: | 11144501 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COBURG LANE,BASILDON,SS16 6TH
Number: | 10531898 |
Status: | ACTIVE |
Category: | Private Limited Company |
JPD CARE AND SUPPORT SERVICES LIMITED
14 ARBURY AVENUE,COVENTRY,CV6 6FB
Number: | 07629384 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE HEALTH AND SAFETY CONSULTANTS LTD
80A ASHFIELD STREET,LONDON,E1 2BJ
Number: | 09256350 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOYT MILL UPPER HIBBERT LANE,STOCKPORT,SK6 7HX
Number: | 03946023 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACMERRY INDUSTRIAL ESTATE,TRANENT,EH33 1RD
Number: | SC120227 |
Status: | ACTIVE |
Category: | Private Limited Company |