PERRYWHERRY INVESTMENTS LIMITED

Company Documents

DateDescription
30/04/2030 April 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

13/02/2013 February 2020 S1096 COURT ORDER TO RECTIFY

View Document

02/01/202 January 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/11/1925 November 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

02/11/192 November 2019

View Document

04/07/194 July 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

14/02/1914 February 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/01/1930 January 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS

View Document

24/01/1924 January 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

05/01/195 January 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 5 THE CLOSE RIBCHESTER PRESTON PR3 3ZG ENGLAND

View Document

14/12/1814 December 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007788,00013690

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM UNIT A BEE MILL RIBCHESTER PRESTON LANCASHIRE PR3 3XJ

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

14/06/1814 June 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085860920002

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085860920001

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD PARKINSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

28/03/1628 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/09/1528 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 83 BUNCER LANE BLACKBURN BB2 6SN

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR DONALD PARKINSON

View Document

04/07/144 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1326 June 2013 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