- Company Overview for PUREARTH LTD (06531413)
- Filing history for PUREARTH LTD (06531413)
- People for PUREARTH LTD (06531413)
- More for PUREARTH LTD (06531413)
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
|
|
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
|
|
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
|
|
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 |