Advanced company searchLink opens in new window

PURE ARTWORK LIMITED

Company number 05536459

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)
25 Mar 2011 COCOMP Order of court to wind up
18 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2010 1.4 Notice of completion of voluntary arrangement
12 Jun 2009 288b Appointment terminated director deborah jarvis
14 Apr 2009 288b Appointment terminated director martin cockerham
26 Mar 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Sep 2008 363a Return made up to 15/08/08; full list of members
04 Aug 2008 123 Nc inc already adjusted 01/01/08
28 Jul 2008 88(2) Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\
17 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2008 288a Director appointed martin alan cockerham
26 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
12 Sep 2007 363a Return made up to 15/08/07; full list of members
31 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
24 Nov 2006 225 Accounting reference date shortened from 31/08/06 to 31/03/06
12 Sep 2006 363a Return made up to 15/08/06; full list of members
08 Feb 2006 287 Registered office changed on 08/02/06 from: unit 6 springfield commercial centre bagley lane farsley leeds west yorkshire LS28 5LY
03 Feb 2006 CERTNM Company name changed generator digital studios limite d\certificate issued on 03/02/06
15 Aug 2005 NEWINC Incorporation