Advanced company searchLink opens in new window

PURE ENTERTAINMENT STORES LIMITED

Company number 04964562

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)
20 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Feb 2012 TM01 Termination of appointment of Peter Charles Crowne as a director on 17 February 2012
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2011 DS01 Application to strike the company off the register
18 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1
05 Oct 2011 AA Accounts for a dormant company made up to 29 January 2011
13 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
05 Oct 2010 AA Accounts for a dormant company made up to 30 January 2010
17 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
27 Oct 2009 AD02 Register inspection address has been changed
08 Sep 2009 288c Director's Change of Particulars / benjamin white / 08/09/2009 / HouseName/Number was: 18, now: anvil cottage; Street was: silverdale road, now: the row; Area was: , now: redlynch; Post Town was: southampton, now: nr salisbury; Post Code was: SO15 2NG, now: SP5 2JT; Country was: , now: uk
25 Aug 2009 288c Director's Change of Particulars / peter crowne / 25/08/2009 / HouseName/Number was: , now: 38; Street was: 62 southbrook road, now: fitzroy road; Area was: lee, now: ; Post Town was: london, now: fleet; Region was: , now: hampshire; Post Code was: SE12 8LL, now: GU51 4JW; Country was: , now: uk
21 Aug 2009 AA Accounts made up to 31 January 2009
02 Jul 2009 288b Appointment Terminated Director david thomas
19 Nov 2008 363a Return made up to 14/11/08; full list of members
09 Oct 2008 AA Accounts made up to 31 January 2008
07 Oct 2008 288a Director appointed benjamin white
04 Jul 2008 288c Director's Change of Particulars / david thomas / 25/06/2008 / HouseName/Number was: , now: woodlands; Street was: glendevon 9 cheyne walk, now: farm drive; Area was: , now: the webb estate; Post Town was: croydon, now: purley; Post Code was: CR0 7HH, now: CR8 3LP
28 Mar 2008 353 Location of register of members
28 Mar 2008 288b Appointment Terminated Secretary jeremy gorman
28 Mar 2008 288a Secretary appointed vivienne ruth hemming
12 Dec 2007 363a Return made up to 14/11/07; full list of members
02 Dec 2007 AA Accounts made up to 31 January 2007
14 Dec 2006 363a Return made up to 14/11/06; full list of members