- Company Overview for PURE ASPHALT COMPANY LIMITED (02983959)
- Filing history for PURE ASPHALT COMPANY LIMITED (02983959)
- People for PURE ASPHALT COMPANY LIMITED (02983959)
- Charges for PURE ASPHALT COMPANY LIMITED (02983959)
- Insolvency for PURE ASPHALT COMPANY LIMITED (02983959)
- More for PURE ASPHALT COMPANY LIMITED (02983959)
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) |
---|---|---|---|
04 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2022 | |
05 Aug 2021 | LIQ01 | Declaration of solvency | |
05 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2021 | AD01 | Registered office address changed from Iko Plc Appley Lane North Appley Bridge Wigan WN6 9AB England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 22 July 2021 | |
21 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
25 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
13 Aug 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2019 | CH01 | Director's details changed for Mr Anthony Carlyle on 29 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from Burnden Works Burnden Road Bolton Greater Manchester BL3 2rd to Iko Plc Appley Lane North Appley Bridge Wigan WN6 9AB on 29 May 2019 | |
13 Dec 2018 | TM01 | Termination of appointment of Mark Waring as a director on 13 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
08 Aug 2018 | AP01 | Appointment of Mr Anthony Carlyle as a director on 1 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Andrew Brian Williamson as a director on 23 July 2018 | |
05 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
14 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Edward Holder as a director on 8 September 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Richard John Dibley as a director on 8 September 2016 |