Advanced company searchLink opens in new window

PURDY & POWER LIMITED

Company number 05185136

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)
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2017 CS01 Confirmation statement made on 15 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 AD01 Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX to 3 Boyne Park Tunbridge Wells Kent TN4 8EN on 1 December 2016
03 Oct 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Oct 2016 RT01 Administrative restoration application
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Feb 2015 AD01 Registered office address changed from 14 Broadway Broadway Rainham Essex RM13 9YW to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 19 February 2015
07 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Mar 2014 AD01 Registered office address changed from 64a Orsett Road Grays Essex RM17 5EH on 3 March 2014
06 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Jan 2012 AR01 Annual return made up to 15 October 2011 with full list of shareholders
04 May 2011 AA Total exemption full accounts made up to 31 July 2010
12 Jan 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Gabriella Power on 1 December 2010
12 Jan 2011 CH01 Director's details changed for Sara Purdy on 1 December 2010
12 Jan 2011 CH03 Secretary's details changed for Gabriella Power on 1 December 2010
12 May 2010 AA Total exemption full accounts made up to 31 July 2009