PERMAFRAME INSTALLATIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Liquidators' statement of receipts and payments to 2025-06-07

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

22/06/2322 June 2023 Registered office address changed from Unit B4 Southgate Commerce Park Frome BA11 2RY England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-06-22

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Appointment of a voluntary liquidator

View Document

19/06/2319 June 2023 Statement of affairs

View Document

19/06/2319 June 2023 Resolutions

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-26 to 2021-12-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2020-12-27 to 2020-12-26

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

26/03/2126 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 CURRSHO FROM 29/12/2019 TO 28/12/2019

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK SMITH / 01/06/2020

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

23/03/2023 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

28/09/1928 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CURRSHO FROM 29/07/2018 TO 31/12/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

29/04/1829 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 16 LYME ROAD BATH BA1 3LN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/11/153 November 2015 PREVSHO FROM 29/11/2015 TO 31/07/2015

View Document

10/08/1510 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/06/148 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076356630001

View Document

03/07/133 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company