Advanced company searchLink opens in new window

PURLMOSS LIMITED

Company number 06622588

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2012 AD01 Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 14 March 2012
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2012 DS01 Application to strike the company off the register
22 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 800
22 Jun 2011 CH01 Director's details changed for Mr Thomas Mcgregor De Courcy on 22 June 2011
14 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Aug 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Mr Thomas Mcgregor De Courcy on 18 June 2010
11 Aug 2010 CH01 Director's details changed for Mrs Joan Patricia De Courcy on 18 June 2010
15 Jun 2010 AA01 Current accounting period extended from 31 December 2009 to 30 June 2010
08 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
22 Sep 2009 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
02 Jul 2009 363a Return made up to 18/06/09; full list of members
02 Jul 2009 288a Director appointed mrs joan patricia de courcy
01 Jul 2009 288b Appointment Terminated Director darryl de courcy
23 Oct 2008 88(2) Ad 19/09/08 gbp si 500@1=500 gbp ic 300/800
22 Oct 2008 CERTNM Company name changed purlmoss electrical LIMITED\certificate issued on 23/10/08
13 Aug 2008 288c Secretary's Change of Particulars / thomas de courcy / 14/07/2008 / HouseName/Number was: 16, now: 4 the hollies; Street was: hillfield road, now: long lane; Post Town was: hemel hempstead, now: bovingdon; Post Code was: HP2 4AB, now: HP3 0ND
10 Jul 2008 288c Director's Change of Particulars / darryl de courcy / 19/06/2008 / HouseName/Number was: 16, now: 49A; Street was: hillfield road, now: baldwins lane; Area was: , now: croxley green; Post Town was: hemel hempstead, now: rickmansworth; Post Code was: HP2 4AB, now: WD3 3LS
18 Jun 2008 NEWINC Incorporation