PERFECT HEALTH INSURANCE SERVICES LIMITED

05627480
5 ARKWRIGHT COURT BLACKBURN INTERCHANGE DARWEN BB3 0FG

Documents

Documents
Date Category Description Pages
22 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2018 accounts Annual Accounts 7 Buy now
04 Oct 2018 officers Termination of appointment of secretary (Jeffrey Tate) 1 Buy now
04 Oct 2018 officers Appointment of director (David Edmands) 2 Buy now
04 Oct 2018 officers Termination of appointment of director (Jeffrey Norman Tate) 1 Buy now
28 Feb 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Feb 2018 address Move Registers To Sail Company With New Address 1 Buy now
01 Feb 2018 address Change Sail Address Company With New Address 1 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2017 accounts Annual Accounts 7 Buy now
01 Mar 2017 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Aug 2016 accounts Annual Accounts 7 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
06 Aug 2015 accounts Annual Accounts 10 Buy now
26 Nov 2014 annual-return Annual Return 3 Buy now
03 Mar 2014 accounts Annual Accounts 8 Buy now
27 Nov 2013 annual-return Annual Return 3 Buy now
27 Nov 2013 officers Change of particulars for director (Mr Jeffrey Norman Tate) 2 Buy now
27 Nov 2013 officers Change of particulars for secretary (Jeffrey Tate) 1 Buy now
31 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2013 accounts Annual Accounts 8 Buy now
31 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Sep 2012 officers Appointment of secretary (Jeffrey Tate) 3 Buy now
18 Sep 2012 officers Appointment of director (Mr Jeffrey Norman Tate) 3 Buy now
18 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Sep 2012 officers Termination of appointment of secretary (Peter Lowenberg) 2 Buy now
18 Sep 2012 officers Termination of appointment of director (Peter Lowenberg) 2 Buy now
18 Sep 2012 officers Termination of appointment of director (Andrew Tripp) 2 Buy now
24 Feb 2012 accounts Annual Accounts 8 Buy now
28 Nov 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 accounts Annual Accounts 8 Buy now
10 Dec 2010 annual-return Annual Return 5 Buy now
08 Dec 2010 officers Change of particulars for director (Andrew John Tripp) 2 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2010 accounts Annual Accounts 8 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
15 Jun 2009 accounts Annual Accounts 9 Buy now
27 Nov 2008 annual-return Return made up to 18/11/08; full list of members 4 Buy now
18 Feb 2008 accounts Annual Accounts 6 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 7 Buy now
25 Jan 2008 annual-return Return made up to 18/11/07; full list of members 2 Buy now
29 Dec 2007 address Registered office changed on 29/12/07 from: 189-191 high street, barnet, herts EN5 5SU 1 Buy now
11 Sep 2007 accounts Annual Accounts 6 Buy now
02 Apr 2007 accounts Accounting reference date shortened from 31/03/07 to 30/11/06 1 Buy now
10 Dec 2006 annual-return Return made up to 18/11/06; full list of members 7 Buy now
06 Mar 2006 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
17 Jan 2006 address Registered office changed on 17/01/06 from: 106 burnt oak broadway, edgware, middlesex, HA8 0BE 1 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
23 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
09 Dec 2005 capital Ad 18/11/05--------- £ si 100@1=100 £ ic 1/101 2 Buy now
05 Dec 2005 officers Secretary resigned 1 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
18 Nov 2005 incorporation Incorporation Company 16 Buy now