PERMAFRAME INSTALLATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Liquidators' statement of receipts and payments to 2025-06-07 |
| 02/08/242 August 2024 | Liquidators' statement of receipts and payments to 2024-06-07 |
| 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 |
| 19/06/2319 June 2023 | Resolutions |
| 19/06/2319 June 2023 | Appointment of a voluntary liquidator |
| 19/06/2319 June 2023 | Statement of affairs |
| 19/06/2319 June 2023 | Resolutions |
| 09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
| 09/03/239 March 2023 | Compulsory strike-off action has been discontinued |
| 08/03/238 March 2023 | Total exemption full accounts made up to 2021-12-31 |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2226 September 2022 | Previous accounting period shortened from 2021-12-26 to 2021-12-25 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/12/2124 December 2021 | Previous accounting period shortened from 2020-12-27 to 2020-12-26 |
| 27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-28 to 2020-12-27 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
| 26/03/2126 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/12/2028 December 2020 | CURRSHO FROM 29/12/2019 TO 28/12/2019 |
| 30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK SMITH / 01/06/2020 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 23/03/2023 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/12/1924 December 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
| 28/09/1928 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 23/05/1923 May 2019 | 31/12/17 TOTAL EXEMPTION FULL |
| 29/04/1929 April 2019 | CURRSHO FROM 29/07/2018 TO 31/12/2017 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 29/04/1829 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 16 LYME ROAD BATH BA1 3LN |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/10/1725 October 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 26/07/1726 July 2017 | PREVSHO FROM 30/07/2016 TO 29/07/2016 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 27/04/1727 April 2017 | PREVSHO FROM 31/07/2016 TO 30/07/2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 13/06/1613 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 03/11/153 November 2015 | PREVSHO FROM 29/11/2015 TO 31/07/2015 |
| 10/08/1510 August 2015 | PREVSHO FROM 30/11/2014 TO 29/11/2014 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 24/06/1524 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 10/02/1510 February 2015 | PREVEXT FROM 31/05/2014 TO 30/11/2014 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 08/06/148 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/01/143 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076356630001 |
| 03/07/133 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 26/07/1226 July 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PERMAFRAME INSTALLATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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