- Company Overview for PURPLE MOON DESIGN LTD (06344168)
- Filing history for PURPLE MOON DESIGN LTD (06344168)
- People for PURPLE MOON DESIGN LTD (06344168)
- Insolvency for PURPLE MOON DESIGN LTD (06344168)
- More for PURPLE MOON DESIGN LTD (06344168)
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) |
---|---|---|---|
27 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 5 January 2024 | |
15 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2023 | |
29 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
03 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2021 | |
15 Mar 2021 | LIQ06 | Resignation of a liquidator | |
31 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2020 | |
11 Nov 2019 | AD01 | Registered office address changed from C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 11 November 2019 | |
08 Nov 2019 | LIQ02 | Statement of affairs | |
08 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Jun 2017 | CH01 | Director's details changed for Mr Wyndham Foster on 1 April 2017 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
15 Aug 2016 | AD01 | Registered office address changed from 31a Austhorpe Road, Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 15 August 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | CH04 | Secretary's details changed for Pg Accounting Services Ltd on 4 August 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|