Advanced company searchLink opens in new window

PURPLE BOOK KEEPING SERVICES LIMITED

Company number 06383386

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)
22 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
06 Mar 2013 AR01 Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 AA Total exemption small company accounts made up to 30 September 2010
13 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
05 Sep 2011 TM01 Termination of appointment of Anthony Leonard Kemshall as a director on 1 October 2009
31 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
31 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
31 Oct 2010 CH01 Director's details changed for Mrs Debbie May Bridgen on 25 September 2010
31 Oct 2010 AD01 Registered office address changed from The Social Economy Centre the Crossing at St Pauls Darwell Street Walsall West Midlands WS1 1DA on 31 October 2010
31 Oct 2010 CH03 Secretary's details changed for Debbie May Bridgen on 26 September 2010
02 Dec 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
12 Oct 2009 AA Accounts for a dormant company made up to 30 September 2008
17 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2009 363a Return made up to 25/10/08; full list of members
16 Apr 2009 288c Director and Secretary's Change of Particulars / debbie bridgen / 01/11/2008 / HouseName/Number was: , now: 36; Street was: 30 mere close, now: sandringham avenue; Post Code was: WV12 4PT, now: WV12 5SX
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2008 288c Director and Secretary's Change of Particulars / debra bridgen / 27/05/2008 / Forename was: debra, now: debbie; Area was: willenhall, now: ; Post Town was: wolverhampton, now: willenhall; Region was: , now: west midlands
07 Dec 2007 287 Registered office changed on 07/12/07 from: globe house, creative industry centre 3 bradford place walsall WS1 1TL
08 Nov 2007 CERTNM Company name changed turtle book keeping services li mited\certificate issued on 08/11/07