PERFECTION ALLOYS LIMITED

05464149
PARK HOUSE 37 CLARENCE STREET LEICESTER LEICESTERSHIRE LE1 3RW

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 10 Buy now
28 Jun 2023 officers Termination of appointment of director (Simon Stephen Gudgeon) 1 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 10 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 officers Change of particulars for director (Mr Fraser Alan Campbell Dick) 2 Buy now
22 Mar 2021 accounts Annual Accounts 10 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 10 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2019 officers Change of particulars for director (Mr Simon Stephen Gudgeon) 2 Buy now
07 Nov 2018 accounts Annual Accounts 10 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 10 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Jun 2017 officers Change of particulars for director (Fraser Alan Campbell Dick) 2 Buy now
03 Apr 2017 capital Return of Allotment of shares 4 Buy now
03 Apr 2017 capital Return of Allotment of shares 4 Buy now
03 Apr 2017 capital Return of Allotment of shares 4 Buy now
03 Apr 2017 capital Return of Allotment of shares 4 Buy now
03 Apr 2017 capital Return of Allotment of shares 4 Buy now
29 Mar 2017 accounts Annual Accounts 9 Buy now
01 Aug 2016 annual-return Annual Return 6 Buy now
24 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2015 insolvency Liquidation Voluntary Arrangement Completion 15 Buy now
08 Oct 2015 accounts Annual Accounts 8 Buy now
23 Jun 2015 annual-return Annual Return 6 Buy now
23 Jun 2015 address Change Sail Address Company With New Address 1 Buy now
12 May 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 18 Buy now
19 Jan 2015 accounts Annual Accounts 8 Buy now
17 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jul 2014 annual-return Annual Return 5 Buy now
08 May 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 18 Buy now
06 Jan 2014 accounts Annual Accounts 8 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 13 Buy now
27 Mar 2013 accounts Annual Accounts 9 Buy now
04 Dec 2012 officers Change of particulars for director (Mr Simon Stephen Gudgeon) 2 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
06 Jun 2012 officers Change of particulars for director (Fraser Alan Campbell Dick) 2 Buy now
15 Mar 2012 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
05 Mar 2012 accounts Annual Accounts 8 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
13 Dec 2011 officers Change of particulars for director 4 Buy now
13 Dec 2011 officers Appointment of director (Fraser Alan Campbell Dick) 3 Buy now
15 Aug 2011 annual-return Annual Return 5 Buy now
06 Jul 2011 capital Return of Allotment of shares 3 Buy now
06 Jul 2011 capital Return of Allotment of shares 3 Buy now
20 Jun 2011 resolution Resolution 23 Buy now
16 Jun 2011 officers Termination of appointment of secretary (Diane Williams) 1 Buy now
20 Jan 2011 accounts Annual Accounts 7 Buy now
01 Dec 2010 capital Return of Allotment of shares 4 Buy now
01 Dec 2010 resolution Resolution 3 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
14 Dec 2009 officers Appointment of secretary (Diane Williams) 2 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Tw Secretarial Services Limited) 1 Buy now
03 Dec 2009 officers Change of particulars for corporate secretary (Tw Secretarial Services Limited) 1 Buy now
30 Oct 2009 accounts Annual Accounts 7 Buy now
29 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
23 Jun 2009 annual-return Return made up to 26/05/09; full list of members 3 Buy now
19 Nov 2008 annual-return Return made up to 26/05/08; full list of members 3 Buy now
05 Nov 2008 accounts Annual Accounts 7 Buy now
10 Sep 2008 address Registered office changed on 10/09/2008 from, 70 london road, leicester, LE2 0QD 1 Buy now
28 Aug 2008 officers Director's change of particulars / simon gudgeon / 15/08/2008 2 Buy now
17 Dec 2007 accounts Annual Accounts 7 Buy now
25 Oct 2007 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
07 Aug 2007 annual-return Return made up to 26/05/07; full list of members 2 Buy now
19 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2007 accounts Annual Accounts 7 Buy now
28 Nov 2006 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
13 Jun 2006 annual-return Return made up to 26/05/06; full list of members 2 Buy now
13 Jun 2006 officers Director's particulars changed 1 Buy now
26 May 2005 incorporation Incorporation Company 14 Buy now