Advanced company searchLink opens in new window

PUREPOWER GROUP LIMITED

Company number 06490183

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)
09 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2017 LIQ MISC Insolvency:s/s cert. Release of liquidator
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 24 November 2016
30 Nov 2016 4.40 Notice of ceasing to act as a voluntary liquidator
30 Nov 2016 LIQ MISC OC Court order INSOLVENCY:order of court in respect of a removal of liquidator.
16 Nov 2016 LIQ MISC Insolvency:re block transfer replacement of liq
16 Nov 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 4.68 Liquidators' statement of receipts and payments to 24 November 2015
21 Jan 2015 4.68 Liquidators' statement of receipts and payments to 24 November 2014
07 Jan 2014 4.68 Liquidators' statement of receipts and payments to 24 November 2013
20 Dec 2012 4.68 Liquidators' statement of receipts and payments to 24 November 2012
02 Dec 2011 TM02 Termination of appointment of Ian Johnson as a secretary
02 Dec 2011 TM01 Termination of appointment of Ian Johnson as a director
02 Dec 2011 TM01 Termination of appointment of David Morrison as a director
02 Dec 2011 TM01 Termination of appointment of Marco Dell'aquila as a director
02 Dec 2011 TM01 Termination of appointment of Adam Overfield as a director
02 Dec 2011 TM01 Termination of appointment of Andrew Bostock as a director
30 Nov 2011 4.20 Statement of affairs with form 4.19
30 Nov 2011 600 Appointment of a voluntary liquidator
30 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Nov 2011 AD01 Registered office address changed from Unit 17 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ on 23 November 2011
12 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
18 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 33,487.5