- Company Overview for PURR LIMITED (04044622)
- Filing history for PURR LIMITED (04044622)
- People for PURR LIMITED (04044622)
- Charges for PURR LIMITED (04044622)
- Insolvency for PURR LIMITED (04044622)
- More for PURR LIMITED (04044622)
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) |
---|---|---|---|
05 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2015 | |
25 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff South Glamorgan CF11 9HB on 18 March 2014 | |
15 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2013 | |
02 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Dec 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2012 | AD01 | Registered office address changed from Belmont House Belmont Hill Christchurch NP18 1LB on 30 October 2012 | |
29 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2012 | AP01 | Appointment of Mr Jamie Christopher Willison as a director | |
20 Apr 2012 | TM01 | Termination of appointment of Ian Willison as a director | |
26 Jul 2011 | AR01 |
Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-07-26
|
|
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Ian Charles Willison on 24 July 2010 | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Sep 2009 | 363a | Return made up to 24/07/09; full list of members | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Jul 2008 | 363a | Return made up to 24/07/08; full list of members | |
24 Jul 2008 | 288c | Secretary's change of particulars / helen willison / 02/04/2004 |