C H PERRY LIMITED
Status | DISSOLVED |
Company No. | SC331965 |
Category | Private Limited Company |
Incorporated | 05 Oct 2007 |
Age | 16 years, 7 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 18 Jan 2022 |
Years | 2 years, 4 months, 12 days |
SUMMARY
C H PERRY LIMITED is an dissolved private limited company with number SC331965. It was incorporated 16 years, 7 months, 25 days ago, on 05 October 2007 and it was dissolved 2 years, 4 months, 12 days ago, on 18 January 2022. The company address is Flat 1/1 23 Julian Court Flat 1/1 23 Julian Court, Glasgow, G12 0RB.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type dormant
Date: 28 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Change person secretary company with change date
Date: 29 Dec 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-05
Officer name: Marion Mcnichol
Documents
Change person director company with change date
Date: 29 Dec 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-05
Officer name: Mr Clarke Hutton Perry
Documents
Gazette filings brought up to date
Date: 17 Nov 2015
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: Flat 1/1 23 Julian Court Julian Avenue Glasgow G12 0RB
Old address: Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT
Change date: 2015-11-16
Documents
Accounts with accounts type dormant
Date: 16 Nov 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 16 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type dormant
Date: 09 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Address
Type: AD01
Old address: Westwood House, 27 Orchard Street, Motherwell Lanarkshire ML1 3JE
Change date: 2013-07-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type dormant
Date: 02 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type dormant
Date: 27 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type dormant
Date: 23 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Clarke Hutton Perry
Documents
Accounts with accounts type dormant
Date: 18 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Some Companies
INFORMATION ASSET MANAGERS LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09390991 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 09409433 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HILLTOP BUSINESS CENTRE COALPIT HILL,NEWCASTLE-UNDER-LYME,ST7 1PW
Number: | 03634607 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LONDON ROAD,BENFLEET,SS7 5TG
Number: | 07425672 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREETLY GAS & PLUMBING SERVICES LIMITED
WATLING CHAMBERS,CANNOCK,WS11 0BD
Number: | 09811207 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE OAKS COURT,BOREHAMWOOD,WD6 1GS
Number: | 11132752 |
Status: | ACTIVE |
Category: | Private Limited Company |