PEROXIDENT LTD

04118647
10 ST HELENS ROAD SWANSEA SA1 4AW

Documents

Documents
Date Category Description Pages
02 Jan 2019 gazette Gazette Dissolved Liquidation 1 Buy now
02 Oct 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
29 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
08 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
22 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
15 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 May 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
14 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 May 2015 resolution Resolution 1 Buy now
23 Apr 2015 accounts Annual Accounts 4 Buy now
16 Dec 2014 annual-return Annual Return 7 Buy now
23 Sep 2014 accounts Annual Accounts 4 Buy now
17 Dec 2013 annual-return Annual Return 7 Buy now
12 Dec 2013 accounts Annual Accounts 4 Buy now
13 Dec 2012 annual-return Annual Return 7 Buy now
26 Nov 2012 accounts Annual Accounts 5 Buy now
16 Dec 2011 annual-return Annual Return 7 Buy now
15 Nov 2011 accounts Annual Accounts 5 Buy now
24 Dec 2010 annual-return Annual Return 7 Buy now
22 Dec 2010 capital Return of Allotment of shares 4 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
14 Jan 2010 annual-return Annual Return 7 Buy now
14 Jan 2010 officers Change of particulars for corporate secretary (Auker Hutton Limited) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Peter David Dixon) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Sarah Margaret Dixon) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
05 Dec 2008 annual-return Return made up to 01/12/08; full list of members 6 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from the stables little coldharbour farm tong lane lamberhurst tunbridge wells kent TN3 8AD 1 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH 1 Buy now
05 Dec 2008 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
13 Dec 2007 annual-return Return made up to 01/12/07; full list of members 4 Buy now
24 Sep 2007 accounts Annual Accounts 4 Buy now
17 Sep 2007 resolution Resolution 1 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: temple house, 34-36 high street sevenoaks kent TN13 1JG 1 Buy now
31 Jan 2007 annual-return Return made up to 01/12/06; full list of members 4 Buy now
29 Sep 2006 accounts Annual Accounts 4 Buy now
16 Dec 2005 annual-return Return made up to 01/12/05; full list of members 5 Buy now
16 Dec 2005 address Registered office changed on 16/12/05 from: temple house 34-36 high street sevenoaks kent TN13 1JG 1 Buy now
18 Oct 2005 accounts Annual Accounts 3 Buy now
08 Mar 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 officers New secretary appointed 1 Buy now
17 Dec 2004 annual-return Return made up to 01/12/04; no change of members 7 Buy now
31 Aug 2004 accounts Annual Accounts 4 Buy now
03 Dec 2003 annual-return Return made up to 01/12/03; no change of members 7 Buy now
23 Jul 2003 accounts Annual Accounts 4 Buy now
31 Dec 2002 annual-return Return made up to 01/12/02; full list of members 7 Buy now
13 Sep 2002 capital Ad 22/07/02--------- £ si 45@1=45 £ ic 195/240 2 Buy now
13 Sep 2002 capital Ad 22/07/02--------- £ si 80@1=80 £ ic 115/195 2 Buy now
13 Sep 2002 resolution Resolution 1 Buy now
11 Jul 2002 accounts Annual Accounts 3 Buy now
18 Dec 2001 annual-return Return made up to 01/12/01; full list of members 7 Buy now
11 May 2001 capital Ad 17/04/01--------- £ si 15@1=15 £ ic 100/115 2 Buy now
02 Jan 2001 accounts Accounting reference date extended from 31/12/01 to 31/03/02 1 Buy now
02 Jan 2001 capital Ad 13/12/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Dec 2000 officers Secretary resigned 1 Buy now
01 Dec 2000 incorporation Incorporation Company 11 Buy now