Advanced company searchLink opens in new window

PURCHANT LIMITED

Company number 04366429

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-10
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