- Company Overview for PURE DESIGN (YORKSHIRE) LIMITED (05839643)
- Filing history for PURE DESIGN (YORKSHIRE) LIMITED (05839643)
- People for PURE DESIGN (YORKSHIRE) LIMITED (05839643)
- Charges for PURE DESIGN (YORKSHIRE) LIMITED (05839643)
- Insolvency for PURE DESIGN (YORKSHIRE) LIMITED (05839643)
- More for PURE DESIGN (YORKSHIRE) LIMITED (05839643)
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) |
---|---|---|---|
27 Apr 2010 | 2.24B | Administrator's progress report to 25 March 2010 | |
27 Apr 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Dec 2009 | 2.24B | Administrator's progress report to 3 November 2009 | |
05 Dec 2009 | 2.31B | Notice of extension of period of Administration | |
23 Jun 2009 | 2.24B | Administrator's progress report to 15 June 2009 | |
11 Feb 2009 | 2.17B | Statement of administrator's proposal | |
10 Feb 2009 | 2.16B | Statement of affairs with form 2.14B | |
29 Dec 2008 | 2.12B | Appointment of an administrator | |
27 Dec 2008 | 287 | Registered office changed on 27/12/2008 from windsor house, 18-20 benson street, leeds west yorkshire LS7 1BL | |
17 Nov 2008 | 288b | Appointment terminated secretary emma walters | |
07 Jul 2008 | 363a | Return made up to 07/06/08; full list of members | |
14 Aug 2007 | 395 | Particulars of mortgage/charge | |
13 Jun 2007 | 363a | Return made up to 07/06/07; full list of members | |
13 Jun 2007 | 288a | New director appointed | |
13 Jun 2007 | 287 | Registered office changed on 13/06/07 from: 72 new north road huddersfield west yorkshire HD1 5NW | |
04 Jul 2006 | 288a | New director appointed | |
04 Jul 2006 | 288a | New secretary appointed | |
04 Jul 2006 | 288b | Secretary resigned | |
04 Jul 2006 | 288b | Director resigned | |
23 Jun 2006 | CERTNM | Company name changed asco 210 LIMITED\certificate issued on 23/06/06 | |
07 Jun 2006 | NEWINC | Incorporation |