ACM PERRY CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
19/04/2319 April 2023 | Application to strike the company off the register |
13/04/2313 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
23/11/2223 November 2022 | Registered office address changed from 26 Oak Tree Road Marlow Buckinghamshire SL7 3EE England to 88 the Croft Marlow SL7 1UR on 2022-11-23 |
23/11/2223 November 2022 | Director's details changed for Mr Adrian Perry on 2022-11-23 |
23/11/2223 November 2022 | Change of details for Mr Adrian Perry as a person with significant control on 2022-11-23 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/07/2130 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
29/08/1629 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW |
11/06/1511 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MAURICE TAYLOR / 21/05/2011 |
04/07/114 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PERRY / 21/05/2011 |
04/07/114 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN PERRY / 21/05/2011 |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/06/1024 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MAURICE TAYLOR / 22/05/2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | 31/05/08 TOTAL EXEMPTION FULL |
17/06/0817 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
31/08/0531 August 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | STRIKE-OFF ACTION DISCONTINUED |
21/01/0521 January 2005 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
18/01/0518 January 2005 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/12/047 December 2004 | APPLICATION FOR STRIKING-OFF |
07/12/047 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW SECRETARY APPOINTED |
05/06/025 June 2002 | DIRECTOR RESIGNED |
05/06/025 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
27/05/0227 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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