PERMAPAVE LIMITED

Nidderdale House Station Yard Nidderdale House Station Yard, Harrogate, HG3 3BA, North Yorkshire
StatusDISSOLVED
Company No.04103842
CategoryPrivate Limited Company
Incorporated08 Nov 2000
Age23 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years2 months, 17 days

SUMMARY

PERMAPAVE LIMITED is an dissolved private limited company with number 04103842. It was incorporated 23 years, 7 months, 25 days ago, on 08 November 2000 and it was dissolved 2 months, 17 days ago, on 16 April 2024. The company address is Nidderdale House Station Yard Nidderdale House Station Yard, Harrogate, HG3 3BA, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Mark Richard Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-24

Old address: the Old Station Nidd Harrogate North Yorkshire HG3 3BN

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-24

Officer name: Adam Jocelyn Houssemayne Du Boulay

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed adam jocelyn houssemayne du boulay

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary henry mortimer

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 24/04/2009 from the old station nidd harrogate north yorkshire HG3 3BN

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from sunnycroft, glasshouses harrogate north yorkshire HG3 5QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 26/03/07 from: sunntcroft glasshouses harrogate north yorkshire HG3 5QY

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 27/02/07 from: the berry new york mills summerbr harrogate north yorkshire HG3 4LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 09/06/03 from: wood view smelthouses harrogate north yorkshire HG3 4DJ

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Address

Type: 287

Description: Registered office changed on 12/05/03 from: 35 crowberry drive harrogate HG3 2UF

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 08/11/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO TECHNICS LTD

19 ST. OSWALDS DRIVE,DONCASTER,DN9 3EB

Number:06975695
Status:ACTIVE
Category:Private Limited Company

BLACKSTONE PROPERTY INVESTMENTS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:10685851
Status:ACTIVE
Category:Private Limited Company

CAT PROPERTIES LTD

13-15 BREWERY YARD DEVA CITY OFFICE PARK,SALFORD,M3 7BB

Number:09782468
Status:ACTIVE
Category:Private Limited Company

FBC FITNESS LTD

27 BROCKWOOD AVENUE,PENICUIK,EH26 9AL

Number:SC505935
Status:ACTIVE
Category:Private Limited Company

G S CARPENTERS LTD

31 CHURCH LANE,NEW ROMNEY,TN28 8ES

Number:11206028
Status:ACTIVE
Category:Private Limited Company

LUMINO ELECTRICAL LTD

9 CASTLE WAY,WEST MALLING,ME19 5HF

Number:08171096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source