- Company Overview for PUREKIT LIMITED (06696374)
- Filing history for PUREKIT LIMITED (06696374)
- People for PUREKIT LIMITED (06696374)
- Charges for PUREKIT LIMITED (06696374)
- Insolvency for PUREKIT LIMITED (06696374)
- More for PUREKIT LIMITED (06696374)
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) |
---|---|---|---|
08 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
31 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
22 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 12 November 2010
|
|
22 Nov 2010 | SH02 | Sub-division of shares on 12 November 2010 | |
22 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | CH01 | Director's details changed for Mr Richard Ian Gundle on 1 October 2010 | |
21 Sep 2010 | CONNOT | Change of name notice | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
11 Jul 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 | |
12 Sep 2008 | NEWINC | Incorporation |