Advanced company searchLink opens in new window

PUREBLUE IT LTD

Company number 06073002

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)
22 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2016 L64.07 Completion of winding up
19 Jan 2015 COCOMP Order of court to wind up
29 May 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 16,704
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
31 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
12 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
31 Mar 2010 CH01 Director's details changed for Mr Nick Morgan on 1 March 2010
31 Mar 2010 AD01 Registered office address changed from Wooford Coach House Maidstone Road Staplehurst TN120RH on 31 March 2010
01 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr Nick Morgan on 1 January 2010
25 Feb 2010 CH03 Secretary's details changed for Mr Nick Morgan on 1 January 2010
16 Mar 2009 363a Return made up to 01/03/09; full list of members
16 Mar 2009 288b Appointment terminated secretary peter matthews
16 Feb 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
30 Jul 2008 363a Return made up to 30/01/08; full list of members
26 Jun 2008 288a Secretary appointed mr peter matthews
21 Feb 2008 288a New secretary appointed
21 Feb 2008 288b Secretary resigned