- Company Overview for PURPLE FILE LIMITED (05670611)
- Filing history for PURPLE FILE LIMITED (05670611)
- People for PURPLE FILE LIMITED (05670611)
- Charges for PURPLE FILE LIMITED (05670611)
- Insolvency for PURPLE FILE LIMITED (05670611)
- More for PURPLE FILE LIMITED (05670611)
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
|
|
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
|
|
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
|
|
28 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Feb 2011 | RESOLUTIONS |
Resolutions
|