PERRY BARR DEVELOPMENTS LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Cessation of Samuel Beilin as a person with significant control on 2023-08-01

View Document

11/06/2411 June 2024 Notification of Paul Jagota as a person with significant control on 2023-08-01

View Document

29/12/2329 December 2023 Compulsory strike-off action has been suspended

View Document

29/12/2329 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

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

25/02/2225 February 2022 Satisfaction of charge 102611520002 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 102611520001 in full

View Document

16/02/2216 February 2022 Termination of appointment of Paul Jagota as a director on 2021-09-01

View Document

16/02/2216 February 2022 Notification of Samuel Beilin as a person with significant control on 2021-09-01

View Document

16/02/2216 February 2022 Cessation of Paul Jagota as a person with significant control on 2021-09-01

View Document

15/12/2115 December 2021 Appointment of Mr Samuel Beilin as a director on 2021-09-01

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/01/214 January 2021 31/07/18 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM ALEXANDRA BUSINESS PARK PRESCOT ROAD ST. HELENS WA10 3TP ENGLAND

View Document

18/12/2018 December 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

22/03/1922 March 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100659

View Document

22/03/1922 March 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294

View Document

21/02/1921 February 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100659,PR100294

View Document

21/02/1921 February 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100659

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM ALEXANDRA BUSINESS PARK PRESCOT ROAD ST. HELENS WA10 3TP ENGLAND

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM C/O LJS ACCOUNTING SERVICES EDWARD PAVILION, ALBERT DOCK LIVERPOOL L3 4AF ENGLAND

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102611520001

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102611520002

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 2ND FLOOR EDWARD PAVILION ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AF UNITED KINGDOM

View Document

04/07/164 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information