Advanced company searchLink opens in new window

PURE ROOFING LTD

Company number 06331709

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)
17 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2024 DS01 Application to strike the company off the register
15 Aug 2024 PSC04 Change of details for Mrs Deborah Kay Kilbride as a person with significant control on 13 August 2024
14 Aug 2024 AA Micro company accounts made up to 31 December 2023
14 Aug 2024 AD01 Registered office address changed from Ts Partners, 9 High Street Wellington Somerset TA21 8QT England to Unit 5a Hartnoll Business Centre Post Hill Tiverton Devon EX16 4NG on 14 August 2024
14 Aug 2024 PSC04 Change of details for Mr Kieron Ashley Kilbride as a person with significant control on 13 August 2024
13 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
23 Aug 2023 PSC04 Change of details for Mrs Deborah Kay Kilbride as a person with significant control on 9 August 2022
22 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
22 Aug 2023 PSC01 Notification of Deborah Kay Kilbride as a person with significant control on 9 August 2022
22 Aug 2023 PSC07 Cessation of Deborah Kay Kilbride as a person with significant control on 8 August 2022
16 Aug 2023 PSC04 Change of details for Mrs Deborah Kay Kilbride as a person with significant control on 1 January 2023
16 Aug 2023 CH01 Director's details changed for Mr Kieron Ashley Kilbride on 1 January 2023
16 Aug 2023 PSC04 Change of details for Mr Kieron Ashley Kilbride as a person with significant control on 1 January 2023
19 Jun 2023 CH03 Secretary's details changed for Mr Kieron Ashley Kilbride on 19 June 2023
19 Jun 2023 CH01 Director's details changed for Mr Kieron Ashley Kilbride on 19 June 2023
19 Jun 2023 CH01 Director's details changed for Mrs Deborah Kay Kilbride on 19 June 2023
19 Jun 2023 CH01 Director's details changed for Mrs Deborah Kay Kilbride on 1 June 2023
21 Apr 2023 AD01 Registered office address changed from Woodbury House, Green Lane Exton Exeter Devon EX3 0PW to Ts Partners, 9 High Street Wellington Somerset TA21 8QT on 21 April 2023
12 Apr 2023 AA Micro company accounts made up to 31 December 2022
11 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
18 Feb 2022 AA Micro company accounts made up to 31 December 2021
04 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 December 2020
12 Oct 2020 AA Micro company accounts made up to 31 December 2019