PERSHFLOOR DESIGNS LIMITED

The Old Barn Avoncroft Farm, Gibbs Lane The Old Barn Avoncroft Farm, Gibbs Lane, Evesham, WR11 8RR, England
StatusDISSOLVED
Company No.08922377
CategoryPrivate Limited Company
Incorporated04 Mar 2014
Age10 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 4 days

SUMMARY

PERSHFLOOR DESIGNS LIMITED is an dissolved private limited company with number 08922377. It was incorporated 10 years, 2 months, 9 days ago, on 04 March 2014 and it was dissolved 1 year, 9 months, 4 days ago, on 09 August 2022. The company address is The Old Barn Avoncroft Farm, Gibbs Lane The Old Barn Avoncroft Farm, Gibbs Lane, Evesham, WR11 8RR, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Old address: Mollie Cottage Boon Street Eckington Pershore WR10 3BL England

Change date: 2019-03-15

New address: The Old Barn Avoncroft Farm, Gibbs Lane Offenham Evesham WR11 8RR

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-15

Psc name: Mr James Nigel Whitlock

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr James Nigel Whitlock

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Peta Whitlock

Appointment date: 2019-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-15

Officer name: Claire Elizabeth Witheford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-02

Officer name: Mr James Nigel Whitlock

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Old address: Unit 13 Three Springs Road Pershore Worcestershire WR10 1HH

Change date: 2018-01-03

New address: Mollie Cottage Boon Street Eckington Pershore WR10 3BL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr James Nigel Whitlock

Documents

View document PDF

Incorporation company

Date: 04 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPY IMAGING LIMITED

4TH FLOOR,DEAN STREET,NE1 1PG

Number:04058891
Status:LIQUIDATION
Category:Private Limited Company

GARNER'S BUSES(BRIDGE OF WEIR)LIMITED

153 (1ST FLOOR),GLASGOW,G1 3BJ

Number:SC020372
Status:ACTIVE
Category:Private Limited Company

GOOD EVANS GROUP LTD.

UNIT 11, HOVE BUSINESS CENTRE,HOVE,BN3 6HA

Number:09644118
Status:ACTIVE
Category:Private Limited Company

HAWTHORNS NORTHAMPTON LIMITED

3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS

Number:09085964
Status:ACTIVE
Category:Private Limited Company

IGENT RECRUIT LIMITED

14 RIVERSDALE CRESCENT,EDINBURGH,EH12 5QT

Number:SC544181
Status:ACTIVE
Category:Private Limited Company

J&R CLOTHING LTD

342 ST SAVIOURS ROAD,LEICESTER,LE5 4HJ

Number:11807334
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