Advanced company searchLink opens in new window

PURPLE MINE LIMITED

Company number 06230509

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2009 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2009 652a Application for striking-off
19 Aug 2008 287 Registered office changed on 19/08/2008 from unit 16 berwick court farm berwick polegate east sussex BN26 5QS
12 Jun 2008 363a Return made up to 27/04/08; full list of members
12 Jun 2008 288a Secretary appointed mr grahame john ober
22 May 2008 287 Registered office changed on 22/05/2008 from 16 wales avenue carshalton surrey SM5 3QN united kingdom
26 Mar 2008 287 Registered office changed on 26/03/2008 from 70 upper richmond road putney london SW15 2RP
26 Mar 2008 288c Director's Change of Particulars / erin bond / 26/03/2008 / HouseName/Number was: , now: 16; Street was: 159 hartshill road, now: wales avenue; Post Town was: stoke-on-trent, now: carshalton; Region was: , now: surrey; Post Code was: ST4 7LU, now: SM5 3QN; Country was: , now: united kingdom
11 Oct 2007 288b Secretary resigned
24 May 2007 288a New director appointed
23 May 2007 225 Accounting reference date shortened from 30/04/08 to 26/04/08
23 May 2007 88(2)R Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2
23 May 2007 288b Director resigned
27 Apr 2007 NEWINC Incorporation