- Company Overview for PURPLE BOOK KEEPING SERVICES LIMITED (06383386)
- Filing history for PURPLE BOOK KEEPING SERVICES LIMITED (06383386)
- People for PURPLE BOOK KEEPING SERVICES LIMITED (06383386)
- More for PURPLE BOOK KEEPING SERVICES LIMITED (06383386)
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
|
|
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 |