- Company Overview for PURE KITCHEN DESIGN LIMITED (06979173)
- Filing history for PURE KITCHEN DESIGN LIMITED (06979173)
- People for PURE KITCHEN DESIGN LIMITED (06979173)
- More for PURE KITCHEN DESIGN LIMITED (06979173)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2019 | DS01 | Application to strike the company off the register | |
15 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
29 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
20 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AD01 | Registered office address changed from C/O Pm Windows Ltd Holme Street Grimsby South Humberside DN32 9AD United Kingdom to C/O Pm Windows Ltd Holme Street Grimsby N E Lincolnshire DN32 9AD on 3 October 2014 | |
22 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Oct 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from C/O Pmwindows Holme Street Grimsby North East Lincs DN32 9AD on 2 October 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Mr Paul Mccormack on 2 October 2012 | |
02 Oct 2012 | CH03 | Secretary's details changed for Tina Mccormack on 2 October 2012 | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
22 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
24 Mar 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders |