PERICO SERVICES LTD

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.11174275
CategoryPrivate Limited Company
Incorporated29 Jan 2018
Age6 years, 4 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 29 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUSOL HAIR & BEAUTY LIMITED

226 HIGH ROAD,LONDON,NW10 2NX

Number:10410539
Status:ACTIVE
Category:Private Limited Company

GCI BUSINESS SERVICES LTD

SUITE 7, 4TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09589309
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEOMETRY PROPERTIES LIMITED

NEW LOOK HOUSE,WEYMOUTH,DT3 5HJ

Number:02027827
Status:ACTIVE
Category:Private Limited Company

STAR CARS LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA

Number:02993937
Status:IN ADMINISTRATION
Category:Private Limited Company

THE FINSBURY (LDN) LIMITED

336 GREEN LANES,LONDON,N4 1BY

Number:08962329
Status:ACTIVE
Category:Private Limited Company

THIS IS DAY ONE LIMITED

20 WINSFORD TERRACE,LONDON,N18 1BS

Number:11840465
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