Advanced company searchLink opens in new window

PURPLE DEVELOPMENTS BUILDING CONTRACTORS AND OIL SERVICES LIMITED

Company number 05539882

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 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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
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