- Company Overview for PURPLEGECKO LIMITED (05836263)
- Filing history for PURPLEGECKO LIMITED (05836263)
- People for PURPLEGECKO LIMITED (05836263)
- More for PURPLEGECKO LIMITED (05836263)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2015 | DS01 | Application to strike the company off the register | |
23 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
26 Jun 2013 | AP03 | Appointment of Mrs Caroline Mary Hayward as a secretary | |
26 Jun 2013 | TM02 | Termination of appointment of Rodney Hayward as a secretary | |
26 Jun 2013 | TM01 | Termination of appointment of Matthew Hayward as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Rodney Hayward as a director | |
26 Jun 2013 | AD01 | Registered office address changed from 121 Holbrook Road Alvaston Derby DE24 0LW United Kingdom on 26 June 2013 | |
19 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
28 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Matthew David Michael Hayward on 5 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for James Andrew Hayward on 5 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Rodney Hayward on 5 June 2010 | |
03 Jun 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
09 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
09 Jul 2009 | 288c | Director's change of particulars / matthew hayward / 08/07/2009 | |
06 Nov 2008 | 363a | Return made up to 05/06/08; full list of members | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from 60 coronation avenue, alvaston derby derbyshire DE24 0LR |