Advanced company searchLink opens in new window

PUREARTH LTD

Company number 06531413

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 TM02 Termination of appointment of Company Creations & Control Ltd as a secretary on 15 December 2014
22 Dec 2014 TM01 Termination of appointment of Jacqueline Smith as a director on 15 December 2014
22 Dec 2014 AP01 Appointment of Mr Mark Walter Cooling as a director on 15 December 2014
22 Dec 2014 AD01 Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to Unit 3 Marles Close Newark Nottinghamshire NG24 3LZ on 22 December 2014
18 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 TM01 Termination of appointment of Alison Smith as a director
23 Apr 2013 AP01 Appointment of Mrs Jacqueline Smith as a director
13 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 CERTNM Company name changed butler smith LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
04 Jul 2012 AP01 Appointment of Alison Marie Smith as a director
04 Jul 2012 AD01 Registered office address changed from 8 Olympus Court Olympus Avenue Warwick CV34 6RZ United Kingdom on 4 July 2012
04 Jul 2012 AP04 Appointment of Company Creations & Control Ltd as a secretary
04 Jul 2012 TM01 Termination of appointment of Jeremy Werrett as a director
04 Jul 2012 TM02 Termination of appointment of Lynda Chalfin as a secretary
19 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders