PERFECT 32 LIMITED

C/O HARVEYS INSOLVENCY & TURNAROUND LTD C/O HARVEYS INSOLVENCY & TURNAROUND LTD, Newbury, RG14 1QL, Berkshire
StatusDISSOLVED
Company No.07229948
CategoryPrivate Limited Company
Incorporated21 Apr 2010
Age14 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution02 Aug 2023
Years9 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

Gazette dissolved liquidation

Date: 02 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 May 2010

Action Date: 30 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-30

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 21 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOL PARTIES LTD

29 MAYNARD ROAD,HEMEL HEMPSTEAD,HP2 4TR

Number:11144501
Status:ACTIVE
Category:Private Limited Company

GIBBS TANNING & BEAUTY LTD

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

PSE ELECTRONICS LIMITED

GOYT MILL UPPER HIBBERT LANE,STOCKPORT,SK6 7HX

Number:03946023
Status:ACTIVE
Category:Private Limited Company

REYWOOD CONSTRUCTION LIMITED

MACMERRY INDUSTRIAL ESTATE,TRANENT,EH33 1RD

Number:SC120227
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