- Company Overview for PURE WAFER PLC (05289130)
- Filing history for PURE WAFER PLC (05289130)
- People for PURE WAFER PLC (05289130)
- Charges for PURE WAFER PLC (05289130)
- Insolvency for PURE WAFER PLC (05289130)
- More for PURE WAFER PLC (05289130)
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 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2019 | |
09 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2018 | |
16 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2017 | |
22 Jan 2016 | AD03 | Register(s) moved to registered inspection location 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH | |
22 Jan 2016 | AD02 | Register inspection address has been changed to 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH | |
22 Jan 2016 | AD01 | Registered office address changed from 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH to 1 More London Place London SE1 2AF on 22 January 2016 | |
18 Jan 2016 | 4.70 | Declaration of solvency | |
18 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
12 Jan 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of David Richard Howells as a director on 7 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Huw Martin Lewis as a director on 7 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Peter George Harrington as a director on 7 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Paul David Broomfield Dolan as a director on 7 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Keith Baker as a director on 7 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Stephen David Boyd as a director on 7 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Eurfyl Ap Gwilym as a director on 7 January 2016 | |
07 Jan 2016 | TM02 | Termination of appointment of Huw Martin Lewis as a secretary on 7 January 2016 | |
18 Dec 2015 | TM01 | Termination of appointment of Gerald Wayne Winters as a director on 17 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
17 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 21 October 2015
|