Download leads from Nexok and grow your business. Find out more

Permagard (UK) Limited

Documents

Total Documents131
Total Pages462

Filing History

30 October 2012Final Gazette dissolved following liquidation
30 October 2012Final Gazette dissolved via compulsory strike-off
30 October 2012Final Gazette dissolved following liquidation
30 July 2012Return of final meeting in a creditors' voluntary winding up
30 July 2012Return of final meeting in a creditors' voluntary winding up
19 August 2011Liquidators' statement of receipts and payments to 28 July 2011
19 August 2011Liquidators' statement of receipts and payments to 28 July 2011
19 August 2011Liquidators statement of receipts and payments to 28 July 2011
10 August 2010Statement of affairs with form 4.19
10 August 2010Appointment of a voluntary liquidator
10 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 August 2010Appointment of a voluntary liquidator
10 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-29
10 August 2010Statement of affairs with form 4.19
22 July 2010Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 22 July 2010
22 July 2010Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 22 July 2010
18 May 2010First Gazette notice for compulsory strike-off
18 May 2010First Gazette notice for compulsory strike-off
29 June 2009Total exemption small company accounts made up to 30 June 2008
29 June 2009Total exemption small company accounts made up to 30 June 2008
19 May 2009Compulsory strike-off action has been discontinued
19 May 2009First Gazette notice for compulsory strike-off
19 May 2009Compulsory strike-off action has been discontinued
19 May 2009First Gazette notice for compulsory strike-off
18 May 2009Return made up to 14/01/09; full list of members
18 May 2009Return made up to 14/01/09; full list of members
4 August 2008Total exemption small company accounts made up to 30 June 2007
4 August 2008Total exemption small company accounts made up to 30 June 2007
5 February 2008Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US
5 February 2008Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US
18 January 2008Return made up to 14/01/08; full list of members
18 January 2008Return made up to 14/01/08; full list of members
4 July 2007Total exemption small company accounts made up to 30 June 2006
4 July 2007Total exemption small company accounts made up to 30 June 2006
1 March 2007Return made up to 14/01/07; full list of members
1 March 2007Return made up to 14/01/07; full list of members
10 December 2006Director's particulars changed
10 December 2006Director's particulars changed
4 May 2006Total exemption small company accounts made up to 30 June 2005
4 May 2006Total exemption small company accounts made up to 30 June 2005
30 March 2006Particulars of mortgage/charge
30 March 2006Particulars of mortgage/charge
6 February 2006Return made up to 14/01/06; full list of members
6 February 2006Return made up to 14/01/06; full list of members
18 November 2005Return made up to 14/01/05; full list of members; amend
18 November 2005Return made up to 14/01/05; full list of members; amend
16 November 2005Director's particulars changed
16 November 2005Director's particulars changed
8 November 2005Director's particulars changed
8 November 2005Director's particulars changed
3 November 2005Total exemption small company accounts made up to 30 June 2004
3 November 2005Total exemption small company accounts made up to 30 June 2004
3 May 2005Delivery ext'd 3 mth 30/06/04
3 May 2005Delivery ext'd 3 mth 30/06/04
27 January 2005Director's particulars changed
27 January 2005Director's particulars changed
27 January 2005Director's particulars changed
27 January 2005Director's particulars changed
26 January 2005Return made up to 14/01/05; full list of members
26 January 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
4 June 2004Secretary's particulars changed
4 June 2004Secretary's particulars changed
16 March 2004Total exemption small company accounts made up to 30 June 2003
16 March 2004Total exemption small company accounts made up to 30 June 2003
3 February 2004Return made up to 14/01/04; full list of members
3 February 2004Return made up to 14/01/04; full list of members
25 November 2003Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ
25 November 2003Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ
21 August 2003Ad 12/08/03--------- £ si 9998@1=9998 £ ic 2/10000
21 August 2003Nc inc already adjusted 08/08/03
21 August 2003Nc inc already adjusted 08/08/03
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 August 2003Ad 12/08/03--------- £ si 9998@1=9998 £ ic 2/10000
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 July 2003New director appointed
28 July 2003New director appointed
20 July 2003Secretary resigned
20 July 2003Registered office changed on 20/07/03 from: 69 chapel fields charterhouse road godalming surrey GU7 2AA
20 July 2003Secretary resigned
20 July 2003New secretary appointed
20 July 2003New secretary appointed
20 July 2003Registered office changed on 20/07/03 from: 69 chapel fields charterhouse road godalming surrey GU7 2AA
30 June 2003New secretary appointed
30 June 2003Secretary resigned;director resigned
30 June 2003Secretary resigned;director resigned
30 June 2003New secretary appointed
15 April 2003New director appointed
15 April 2003New director appointed
15 April 2003Total exemption full accounts made up to 30 June 2002
15 April 2003Total exemption full accounts made up to 30 June 2002
27 March 2003New director appointed
27 March 2003New director appointed
8 February 2003Return made up to 14/01/03; full list of members
8 February 2003Return made up to 14/01/03; full list of members
21 November 2002Secretary's particulars changed
21 November 2002Director's particulars changed
21 November 2002Secretary's particulars changed
21 November 2002Director's particulars changed
22 October 2002Company name changed ials LIMITED\certificate issued on 22/10/02
22 October 2002Company name changed ials LIMITED\certificate issued on 22/10/02
11 April 2002Total exemption full accounts made up to 30 June 2001
11 April 2002Total exemption full accounts made up to 30 June 2001
11 February 2002Return made up to 14/01/02; full list of members
11 February 2002Return made up to 14/01/02; full list of members
14 February 2001Return made up to 14/01/01; full list of members
14 February 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
2 October 2000Full accounts made up to 30 June 2000
2 October 2000Full accounts made up to 30 June 2000
8 May 2000Return made up to 14/01/00; full list of members
8 May 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
3 November 1999Full accounts made up to 30 June 1999
3 November 1999Full accounts made up to 30 June 1999
1 March 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
1 March 1999Return made up to 14/01/99; full list of members
6 January 1999Secretary resigned;director resigned
6 January 1999New secretary appointed
6 January 1999New secretary appointed
6 January 1999Secretary resigned;director resigned
18 September 1998Director resigned
18 September 1998Secretary resigned;director resigned
18 September 1998Director resigned
18 September 1998Secretary resigned;director resigned
15 July 1998New director appointed
15 July 1998New director appointed
31 March 1998Accounting reference date extended from 31/01/99 to 30/06/99
31 March 1998Accounting reference date extended from 31/01/99 to 30/06/99
31 March 1998Registered office changed on 31/03/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX
31 March 1998Registered office changed on 31/03/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX
25 March 1998Company name changed law 931 LIMITED\certificate issued on 26/03/98
25 March 1998Company name changed law 931 LIMITED\certificate issued on 26/03/98
14 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing