- Company Overview for PURE PROPERTY MANAGEMENT LIMITED (06227518)
- Filing history for PURE PROPERTY MANAGEMENT LIMITED (06227518)
- People for PURE PROPERTY MANAGEMENT LIMITED (06227518)
- More for PURE PROPERTY MANAGEMENT LIMITED (06227518)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Jun 2012 | AR01 |
Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-06-18
|
|
18 Jun 2012 | CH01 | Director's details changed for Mr Ryan Simon Farber on 26 April 2012 | |
18 Jun 2012 | CH01 | Director's details changed for Paul Cserpnyak on 26 April 2012 | |
18 Jun 2012 | CH03 | Secretary's details changed for Mr Ryan Simon Farber on 26 April 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from 4th Floor Blackfriars House Parsonage Manchester M3 2JA on 19 August 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for Paul Cserpnyak on 15 July 2011 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Jan 2011 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 26 April 2010 | |
07 Jun 2010 | CH03 | Secretary's details changed for Mr Ryan Simon Farber on 26 February 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Paul Cserpnyak on 26 February 2010 | |
07 Jun 2010 | CH01 | Director's details changed | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Jul 2009 | 363a | Return made up to 26/04/09; no change of members | |
22 Jul 2009 | 288c | Director's change of particulars / paul cserpnyak / 26/04/2009 | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |