- Company Overview for PURPLE CAR HIRE UK LIMITED (07013489)
- Filing history for PURPLE CAR HIRE UK LIMITED (07013489)
- People for PURPLE CAR HIRE UK LIMITED (07013489)
- More for PURPLE CAR HIRE UK LIMITED (07013489)
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) |
---|---|---|---|
28 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2014 | DS01 | Application to strike the company off the register | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Jun 2014 | TM01 | Termination of appointment of Keith Symmonds as a director | |
04 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | CH01 | Director's details changed for Nigel David Armitage on 26 July 2013 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Nicholas John Bland on 1 September 2010 | |
07 Oct 2009 | AA01 | Current accounting period extended from 30 September 2010 to 31 October 2010 | |
09 Sep 2009 | NEWINC | Incorporation |