PERICO SERVICES LTD
Status | LIQUIDATION |
Company No. | 11174275 |
Category | Private Limited Company |
Incorporated | 29 Jan 2018 |
Age | 6 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PERICO SERVICES LTD is an liquidation private limited company with number 11174275. It was incorporated 6 years, 4 months, 7 days ago, on 29 January 2018. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Aug 2023
Action Date: 21 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-21
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
Change date: 2022-06-29
Old address: 78 Catton Grove Road Norwich NR3 3AA England
Documents
Resolution
Date: 29 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 29 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Confirmation statement with no updates
Date: 30 Oct 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current shortened
Date: 28 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Confirmation statement with updates
Date: 29 Jul 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Change person director company with change date
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Miss Stacey Aldous
Documents
Change to a person with significant control
Date: 12 Jun 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-12
Psc name: Miss Stacey Aldous
Documents
Change registered office address company with date old address new address
Date: 16 May 2020
Action Date: 16 May 2020
Category: Address
Type: AD01
New address: 78 Catton Grove Road Norwich NR3 3AA
Change date: 2020-05-16
Old address: 4 Hornet Court Hurricane Way Norwich Norfolk NR6 6HJ England
Documents
Gazette filings brought up to date
Date: 06 May 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 05 May 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
Change date: 2020-05-05
Old address: 4 Hornet Court Hurricane Waye Norwich NR6 6HJ England
New address: 4 Hornet Court Hurricane Way Norwich Norfolk NR6 6HJ
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
Old address: 12B Scottow Enterprise Park Lamas Road Norwich Norfolk NR10 5FB England
Change date: 2020-05-05
New address: 4 Hornet Court Hurricane Waye Norwich NR6 6HJ
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-06
Officer name: Ali Bari
Documents
Cessation of a person with significant control
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-06
Psc name: Ali Bari
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Some Companies
226 HIGH ROAD,LONDON,NW10 2NX
Number: | 10410539 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7, 4TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 09589309 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEW LOOK HOUSE,WEYMOUTH,DT3 5HJ
Number: | 02027827 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA
Number: | 02993937 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
336 GREEN LANES,LONDON,N4 1BY
Number: | 08962329 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WINSFORD TERRACE,LONDON,N18 1BS
Number: | 11840465 |
Status: | ACTIVE |
Category: | Private Limited Company |