Advanced company searchLink opens in new window

PUTHAR LIMITED

Company number 05314233

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
09 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
21 Dec 2010 AD01 Registered office address changed from 220 Chessington Road Ewell Epsom Surrey KT19 9XA United Kingdom on 21 December 2010
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Tommy Uisdean Wakefield-Smith on 6 January 2010
06 Jan 2010 CH04 Secretary's details changed for Jackson Scott Associates Ltd on 6 January 2010
21 Apr 2009 287 Registered office changed on 21/04/2009 from 100 gilders road chessington surrey KT9 2AN united kingdom
01 Apr 2009 288c Director's change of particulars / tommy wakefield-smith / 31/03/2009
31 Mar 2009 287 Registered office changed on 31/03/2009 from 220 chessington road ewell epsom surrey KT19 9XA united kingdom
31 Mar 2009 287 Registered office changed on 31/03/2009 from 100 gilders road chessington surrey KT9 2AN united kingdom
20 Mar 2009 287 Registered office changed on 20/03/2009 from 69 the quadrant wimbledon greater london SW20 8SW
19 Mar 2009 363a Return made up to 15/12/08; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008