PERREN METAL FINISHERS LTD
Status | DISSOLVED |
Company No. | 08681048 |
Category | Private Limited Company |
Incorporated | 09 Sep 2013 |
Age | 10 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 year, 8 months, 25 days |
SUMMARY
PERREN METAL FINISHERS LTD is an dissolved private limited company with number 08681048. It was incorporated 10 years, 8 months, 22 days ago, on 09 September 2013 and it was dissolved 1 year, 8 months, 25 days ago, on 06 September 2022. The company address is Thorneloe House Thorneloe House, Worcester, WR1 1RU, Worcestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 05 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 29 May 2020
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-28
Psc name: Mrs Hazel Richards
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Richards
Change date: 2020-05-28
Documents
Change to a person with significant control
Date: 29 May 2020
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-28
Psc name: Mr Mark Andrew Richards
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
New address: Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU
Change date: 2018-09-27
Old address: Unit 4 Britannia Business Centre Britannia Way Malvern Worcestershire WR14 1GZ England
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Old address: 22 Sansome Walk Worcester Worcestershire WR1 1LS
Change date: 2018-09-27
New address: Unit 4 Britannia Business Centre Britannia Way Malvern Worcestershire WR14 1GZ
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Some Companies
57 THE FOREGATE,KILMARNOCK,KA1 1LU
Number: | SC536079 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 BOOTHS FARM ROAD,BIRMINGHAM,B42 2NY
Number: | 10999398 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONATHAN SHIELD PROPERTIES LIMITED
C/O BENNETT BROOKS & CO LTD ST GEORGES COURT,NORTHWICH,CW EE8
Number: | 11688934 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 STANLEY ROAD,BIRMINGHAM,B7 5QS
Number: | 09445243 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 COURTLANDS,CHELMSFORD,CM1 4DD
Number: | 07165936 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11047617 |
Status: | ACTIVE |
Category: | Private Limited Company |