- Company Overview for PURELY FOOD LIMITED (06740224)
- Filing history for PURELY FOOD LIMITED (06740224)
- People for PURELY FOOD LIMITED (06740224)
- Insolvency for PURELY FOOD LIMITED (06740224)
- More for PURELY FOOD LIMITED (06740224)
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) |
---|---|---|---|
01 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2011 | |
15 Dec 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
03 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2010 | AD01 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 18 October 2010 | |
13 Aug 2010 | TM01 | Termination of appointment of Tim Dawson as a director | |
18 Dec 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
17 Nov 2009 | AR01 |
Annual return made up to 4 November 2009 with full list of shareholders
Statement of capital on 2009-11-17
|
|
11 Nov 2009 | AA01 | Previous accounting period shortened from 30 November 2009 to 31 August 2009 | |
05 Nov 2008 | 288a | Director appointed margaret jane gilhespie | |
04 Nov 2008 | NEWINC | Incorporation |