About

Registered Number: 04529287
Date of Incorporation: 09/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 3 months ago)
Registered Address: 86 Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, MK14 5BP

 

Founded in 2002, Perfect Wheels Refurbishment Ltd have registered office in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 25 November 2016
AA - Annual Accounts 27 October 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 12 December 2006
CERTNM - Change of name certificate 16 November 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 30 August 2005
353 - Register of members 30 August 2005
287 - Change in situation or address of Registered Office 09 May 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 11 September 2003
CERTNM - Change of name certificate 23 December 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.