- Company Overview for PURCHANT LIMITED (04366429)
- Filing history for PURCHANT LIMITED (04366429)
- People for PURCHANT LIMITED (04366429)
- Insolvency for PURCHANT LIMITED (04366429)
- Registers for PURCHANT LIMITED (04366429)
- More for PURCHANT LIMITED (04366429)
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) |
---|---|---|---|
26 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2023 | |
09 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2022 | |
10 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2021 | |
16 Oct 2020 | AD01 | Registered office address changed from The Litehouse Business Centre Crocus Street Nottingham NG2 3DR England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 16 October 2020 | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | LIQ02 | Statement of affairs | |
24 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
13 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
12 Dec 2018 | PSC01 | Notification of Wajid Hussain as a person with significant control on 19 November 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Nigel Richard Taylor as a director on 12 December 2018 | |
12 Dec 2018 | PSC07 | Cessation of Kadeem Hussain Alo as a person with significant control on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Kadeem Hussain Ali as a director on 8 July 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Wajid Hussain as a director on 19 November 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 2 Back Lane Colchester Essex CO3 4DQ to The Litehouse Business Centre Crocus Street Nottingham NG2 3DR on 10 September 2018 | |
10 Sep 2018 | AD03 | Register(s) moved to registered inspection location The Lithouse Business Centre Crocus Street Nottingham NG2 3DR | |
10 Sep 2018 | AD02 | Register inspection address has been changed from The Crocus Business Centre Crocus Street Nottingham NG2 3DR England to The Lithouse Business Centre Crocus Street Nottingham NG2 3DR | |
10 Sep 2018 | AD03 | Register(s) moved to registered inspection location The Crocus Business Centre Crocus Street Nottingham NG2 3DR | |
10 Sep 2018 | AD03 | Register(s) moved to registered inspection location The Crocus Business Centre Crocus Street Nottingham NG2 3DR | |
10 Sep 2018 | AD02 | Register inspection address has been changed from The Lithouse Business Centre Crocus Street Nottingham NG2 3DR England to The Crocus Business Centre Crocus Street Nottingham NG2 3DR |