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

Perallux South West Limited

Documents

Total Documents46
Total Pages186

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off
8 September 2015Final Gazette dissolved via voluntary strike-off
26 May 2015First Gazette notice for voluntary strike-off
26 May 2015First Gazette notice for voluntary strike-off
22 May 2015Voluntary strike-off action has been suspended
22 May 2015Voluntary strike-off action has been suspended
18 May 2015Application to strike the company off the register
18 May 2015Application to strike the company off the register
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
10 September 2014Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to 22 Hollywood Road Brislington Bristol BS4 4LE on 10 September 2014
10 September 2014Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to 22 Hollywood Road Brislington Bristol BS4 4LE on 10 September 2014
19 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
21 March 2014Total exemption small company accounts made up to 31 March 2013
21 March 2014Total exemption small company accounts made up to 31 March 2013
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
21 November 2012Total exemption small company accounts made up to 31 March 2012
21 November 2012Total exemption small company accounts made up to 31 March 2012
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
13 October 2011Total exemption small company accounts made up to 31 March 2011
13 October 2011Total exemption small company accounts made up to 31 March 2011
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
18 November 2010Total exemption small company accounts made up to 31 March 2010
18 November 2010Total exemption small company accounts made up to 31 March 2010
30 April 2010Director's details changed for Anthony Garth Hawkins on 1 April 2010
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
30 April 2010Director's details changed for Anthony Garth Hawkins on 1 April 2010
30 April 2010Director's details changed for Anthony Garth Hawkins on 1 April 2010
11 May 2009Appointment terminated director martin hawkins
11 May 2009Director appointed anthony garth hawkins
11 May 2009Appointment terminated director martin hawkins
11 May 2009Director appointed anthony garth hawkins
1 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010
1 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010
7 April 2009Incorporation
7 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed