RICHARD GARY PERRYMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-05-14

View Document

28/05/2428 May 2024 Liquidators' statement of receipts and payments to 2024-05-14

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 4385 09967907 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 09967907 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Statement of affairs

View Document

25/05/2325 May 2023 Registered office address changed from 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-05-25

View Document

19/05/2319 May 2023 Appointment of a voluntary liquidator

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from 2 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 2023-01-10

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-01-31

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-01-24 with updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 12 SURREY PLACE TRING HERTFORDSHIRE HP23 6AL ENGLAND

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GARY PERRYMENT / 20/01/2018

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD GARY PERRYMENT / 20/01/2018

View Document

27/09/1727 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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