PURPLE DEVELOPMENTS BUILDING CONTRACTORS AND OIL SERVICES LIMITED
Company number 05539882
- Company Overview for PURPLE DEVELOPMENTS BUILDING CONTRACTORS AND OIL SERVICES LIMITED (05539882)
- Filing history for PURPLE DEVELOPMENTS BUILDING CONTRACTORS AND OIL SERVICES LIMITED (05539882)
- People for PURPLE DEVELOPMENTS BUILDING CONTRACTORS AND OIL SERVICES LIMITED (05539882)
- More for PURPLE DEVELOPMENTS BUILDING CONTRACTORS AND OIL SERVICES LIMITED (05539882)
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 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
16 Jul 2013 | AD01 | Registered office address changed from 2 Victoria Terrace Keighley West Yorkshire BD21 4HX United Kingdom on 16 July 2013 | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Apr 2012 | CERTNM |
Company name changed purple developments building contractors LIMITED\certificate issued on 10/04/12
|
|
05 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
27 Feb 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
27 Feb 2012 | TM01 | Termination of appointment of Raza Israil as a director | |
27 Feb 2012 | CERTNM |
Company name changed purple developments LIMITED\certificate issued on 27/02/12
|
|
01 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
17 Aug 2011 | AD01 | Registered office address changed from 532 Thornton Road Bradford BD8 9NB on 17 August 2011 | |
16 Aug 2011 | TM02 | Termination of appointment of Ballal Israil as a secretary | |
16 Aug 2011 | AP01 | Appointment of Mr Yasir Mohammed Abdulla as a director | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Raza Israil on 18 August 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Aug 2009 | 363a | Return made up to 18/08/09; full list of members | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
09 Sep 2008 | 363a | Return made up to 18/08/08; full list of members |