Advanced company searchLink opens in new window

THE PURE LICENSING COMPANY LIMITED

Company number 07046083

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
21 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 TM01 Termination of appointment of Daniel Field as a director
12 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
12 Nov 2013 CH01 Director's details changed for Mr Jonathan David Shipman on 30 August 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 AD01 Registered office address changed from First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom on 16 August 2013
11 Dec 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from Dfc, First Floor Unit 4C, Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom on 14 November 2011
14 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
14 Jun 2010 AP01 Appointment of Mr Jonathan David Shipman as a director
14 Jun 2010 TM01 Termination of appointment of Sara Shipman as a director
14 Jun 2010 TM01 Termination of appointment of Francesca Shipman as a director
12 May 2010 AD01 Registered office address changed from Grove House 3 Park Grove Cardiff CF10 3BL United Kingdom on 12 May 2010
24 Feb 2010 AP01 Appointment of Mrs Sara Shipman as a director