Advanced company searchLink opens in new window

PURE THOUGHTS LIMITED

Company number 05996040

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)
03 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
Statement of capital on 2010-01-18
  • GBP 100
18 Jan 2010 CH01 Director's details changed for Mr Andrew William Critchett on 18 January 2010
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2009 287 Registered office changed on 10/08/2009 from the cottages, springfield mills bagley lane leeds west yorkshire LS28 5LY
10 Aug 2009 288b Appointment Terminated Director deborah jarvis
23 Jul 2009 CERTNM Company name changed thought for LIMITED\certificate issued on 25/07/09
12 Jun 2009 AA Total exemption small company accounts made up to 30 September 2007
11 Dec 2008 363a Return made up to 13/11/08; full list of members
19 Aug 2008 288a Director appointed mr andrew william critchett
29 Jul 2008 288a Secretary appointed mr andrew william critchett
29 Jul 2008 288a Director appointed miss deborah anne jarvis
29 Jul 2008 288b Appointment Terminated Secretary deborah jarvis
29 Jul 2008 288b Appointment Terminated Director andrew critchett
17 Dec 2007 363a Return made up to 13/11/07; full list of members
17 Dec 2007 353 Location of register of members
17 Dec 2007 287 Registered office changed on 17/12/07 from: 1 pearson street calverley leeds LS28 5RG
17 Dec 2007 190 Location of debenture register
24 Nov 2006 225 Accounting reference date shortened from 30/11/07 to 30/09/07
13 Nov 2006 NEWINC Incorporation