- Company Overview for PURE PLACEMENTS LIMITED (05517701)
- Filing history for PURE PLACEMENTS LIMITED (05517701)
- People for PURE PLACEMENTS LIMITED (05517701)
- Charges for PURE PLACEMENTS LIMITED (05517701)
- Insolvency for PURE PLACEMENTS LIMITED (05517701)
- More for PURE PLACEMENTS LIMITED (05517701)
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) |
---|---|---|---|
06 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2018 | |
07 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2017 | |
25 Jan 2016 | AD01 | Registered office address changed from Unit 5 Fryers Way Ossett West Yorkshire WF5 9TJ to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on 25 January 2016 | |
19 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
17 Feb 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 30 April 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
06 Jun 2014 | TM01 | Termination of appointment of Nicholas Nicola as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Sandip Bharj as a director | |
06 Jun 2014 | AD01 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England on 6 June 2014 | |
06 Jun 2014 | TM02 | Termination of appointment of Sandip Bharj as a secretary | |
06 Jun 2014 | AP01 | Appointment of Mrs Adele Bottomley-Wright as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
26 Jul 2013 | AD01 | Registered office address changed from , 1 City Square, Leeds, LS1 2ES, England on 26 July 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
31 Jul 2012 | AD01 | Registered office address changed from , 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, United Kingdom on 31 July 2012 |