Advanced company searchLink opens in new window

PURPLE FROG NOTTINGHAM LIMITED

Company number 06987366

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)
03 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 27 October 2024
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
29 Nov 2023 600 Appointment of a voluntary liquidator
24 Nov 2023 LIQ10 Removal of liquidator by court order
19 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Nov 2022 AD01 Registered office address changed from 2nd Floor 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th England to 8th Floor One Temple Row Birmingham B2 5LG on 7 November 2022
07 Nov 2022 LIQ02 Statement of affairs
07 Nov 2022 600 Appointment of a voluntary liquidator
07 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-28
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
24 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
05 May 2022 CH01 Director's details changed for Mr Patrick Thomas William Garratt on 31 July 2020
27 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2020
27 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2019
18 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
16 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 CS01 Confirmation statement made on 11 August 2020 with updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
03 Apr 2019 TM01 Termination of appointment of Gregory Joseph Arthur White as a director on 11 March 2019
04 Oct 2018 AD01 Registered office address changed from Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS England to 2nd Floor 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 4 October 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Sep 2018 CH01 Director's details changed for Mr Gregory Joseph Arthur White on 10 September 2018
14 Sep 2018 CH03 Secretary's details changed for Mr Patrick Thomas William Garratt on 10 September 2018