- Company Overview for PURE ROOFING LTD (06331709)
- Filing history for PURE ROOFING LTD (06331709)
- People for PURE ROOFING LTD (06331709)
- More for PURE ROOFING LTD (06331709)
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 |