PERRONS DAVIS LIMITED - HULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-05-25 View Report
Dissolution. Dissolution voluntary strike off suspended. 2013-09-28 View Report
Gazette. Gazette notice voluntary. 2013-07-16 View Report
Dissolution. Dissolution application strike off company. 2013-07-09 View Report
Restoration. Restoration order of court. 2013-02-20 View Report
Gazette. Gazette dissolved voluntary. 2011-08-09 View Report
Gazette. Gazette notice voluntary. 2011-04-26 View Report
Dissolution. Dissolution application strike off company. 2011-04-14 View Report
Address. Old address: 12 Bridgford Road West Bridgford Nottingham NG2 6AB. Change date: 2010-12-16. 2010-12-16 View Report
Officers. Officer name: Mavis Rose Perrons. Change date: 2007-04-03. 2010-03-26 View Report
Annual return. With made up date full list shareholders. 2010-03-01 View Report
Accounts. Accounts type total exemption small. 2009-11-02 View Report
Accounts. Accounts type total exemption small. 2009-02-11 View Report
Annual return. Legacy. 2009-01-14 View Report
Accounts. Accounts type total exemption small. 2008-06-18 View Report
Officers. Description: Appointment terminated director mark leivers. 2008-06-11 View Report
Annual return. Legacy. 2008-01-11 View Report
Officers. Description: Director's particulars changed. 2007-09-11 View Report
Officers. Description: New director appointed. 2007-08-23 View Report
Annual return. Legacy. 2006-12-18 View Report
Change of name. Description: Company name changed s perron LIMITED\certificate issued on 26/01/06. 2006-01-26 View Report
Officers. Description: Secretary resigned. 2006-01-23 View Report
Officers. Description: Director resigned. 2006-01-23 View Report
Officers. Description: New secretary appointed. 2006-01-23 View Report
Officers. Description: New director appointed. 2006-01-23 View Report
Incorporation. Incorporation company. 2005-12-15 View Report