ACM PERRY CONTRACTORS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

19/04/2319 April 2023 Application to strike the company off the register

View Document

13/04/2313 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

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

View Document

23/11/2223 November 2022 Director's details changed for Mr Adrian Perry on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Mr Adrian Perry as a person with significant control on 2022-11-23

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW

View Document

11/06/1511 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

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

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

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

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MAURICE TAYLOR / 21/05/2011

View Document

04/07/114 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PERRY / 21/05/2011

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN PERRY / 21/05/2011

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MAURICE TAYLOR / 22/05/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

21/01/0521 January 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

18/01/0518 January 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/047 December 2004 APPLICATION FOR STRIKING-OFF

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

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

View Document

27/05/0227 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information