Advanced company searchLink opens in new window

PURPLE FILE LIMITED

Company number 05670611

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)
21 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2015 2.35B Notice of move from Administration to Dissolution on 9 July 2015
04 Mar 2015 2.24B Administrator's progress report to 7 February 2015
25 Sep 2014 2.23B Result of meeting of creditors
17 Sep 2014 CERTNM Company name changed educational backup services LIMITED\certificate issued on 17/09/14
  • RES15 ‐ Change company name resolution on 2014-08-21
17 Sep 2014 CONNOT Change of name notice
08 Sep 2014 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Westminster Business Centre Great North Way Nether Polleton York YO26 6RB on 8 September 2014
01 Sep 2014 2.17B Statement of administrator's proposal
01 Sep 2014 2.16B Statement of affairs with form 2.14B
19 Aug 2014 2.12B Appointment of an administrator
04 Jun 2014 AA Accounts for a small company made up to 31 August 2013
28 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
03 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
07 Jun 2013 AA Accounts for a small company made up to 31 August 2012
31 May 2013 AP01 Appointment of Mr Anthony Craig Lee as a director
16 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
16 Jan 2013 TM01 Termination of appointment of James Mcgreal as a director
20 Nov 2012 AA Accounts for a small company made up to 31 August 2011
22 Mar 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2011 AA Accounts for a small company made up to 31 August 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re guarantee and debenture 21/02/2011
28 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Supplemental agreement 24/01/2011