This company is commonly known as Perkins Estates Limited. The company was founded 17 years ago and was given the registration number 06171579. The firm's registered office is in WITNEY. You can find them at The Old Chapel, Union Way, Witney, . This company's SIC code is 56210 - Event catering activities.
Name | : | PERKINS ESTATES LIMITED |
---|---|---|
Company Number | : | 06171579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2007 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Chapel, Union Way, Witney, England, OX28 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Stonecroft Close, Bishops Cleeve, Cheltenham, GL52 8SW | Secretary | 20 March 2007 | Active |
Aynho Park, Aynho, Banbury, OX17 3BQ | Director | 20 March 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 March 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 March 2007 | Active |
Gl50 Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Chapel, Union Way, Witney, England, OX28 6HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-03-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Gazette | Gazette filings brought up to date. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.