Advanced company searchLink opens in new window

PURE FLUIDS LIMITED

Company number 02967441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2010 4.68 Liquidators' statement of receipts and payments to 29 March 2010
12 Apr 2010 4.71 Return of final meeting in a members' voluntary winding up
07 May 2009 4.70 Declaration of solvency
07 May 2009 600 Appointment of a voluntary liquidator
07 May 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-17
01 May 2009 287 Registered office changed on 01/05/2009 from town gate 38 london street basingstoke hampshire RG21 7NY
26 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Dec 2008 AA Total exemption small company accounts made up to 31 March 2007
09 Dec 2008 363a Return made up to 13/09/08; full list of members
09 Dec 2008 288c Director's Change of Particulars / john marett / 09/12/2008 / HouseName/Number was: , now: the vicarage; Street was: holly tree farm, now: gardner road; Area was: yoxford, now: ; Post Town was: saxmundham, now: southwold; Post Code was: IP17 3JP, now: IP18 6HJ; Country was: , now: united kingdom
21 Sep 2007 363s Return made up to 13/09/07; no change of members
21 Sep 2007 363(288) Director's particulars changed
31 Aug 2007 AA Total exemption small company accounts made up to 31 March 2006
18 Oct 2006 363s Return made up to 13/09/06; full list of members
18 Oct 2006 363(288) Director's particulars changed
05 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
06 Oct 2005 363s Return made up to 13/09/05; full list of members
10 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
15 Oct 2004 395 Particulars of mortgage/charge
15 Oct 2004 395 Particulars of mortgage/charge
15 Oct 2004 363s Return made up to 13/09/04; full list of members
15 Oct 2004 363(288) Director's particulars changed
06 Apr 2004 AA Accounts for a small company made up to 31 March 2003
24 Sep 2003 363s Return made up to 13/09/03; full list of members