- Company Overview for PURITEE ESTATES LTD (05981127)
- Filing history for PURITEE ESTATES LTD (05981127)
- People for PURITEE ESTATES LTD (05981127)
- More for PURITEE ESTATES LTD (05981127)
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) |
---|---|---|---|
20 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2011 | DS01 | Application to strike the company off the register | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Aug 2011 | AR01 |
Annual return made up to 27 October 2010 with full list of shareholders
Statement of capital on 2011-08-16
|
|
10 Nov 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Sally-Jane Hooper on 27 October 2009 | |
10 Nov 2010 | CH03 | Secretary's details changed for Sheila Hooper on 27 October 2009 | |
10 Nov 2010 | CH01 | Director's details changed for Keith Joseph Hooper on 27 October 2009 | |
10 Nov 2010 | CH01 | Director's details changed for Jonathan Keith Hooper on 27 October 2009 | |
10 Nov 2010 | AD01 | Registered office address changed from The Barn, Hawarden Place Wingham Kent CT3 1EW on 10 November 2010 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Oct 2008 | 363a | Return made up to 27/10/08; full list of members | |
05 Aug 2008 | AA | Accounts made up to 31 October 2007 | |
13 Nov 2007 | 363a | Return made up to 27/10/07; full list of members | |
20 Dec 2006 | 288a | New director appointed | |
20 Dec 2006 | 288a | New director appointed | |
20 Dec 2006 | 88(2)R | Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100 | |
27 Oct 2006 | NEWINC | Incorporation |