- Company Overview for PURE CONSTRUCTION AND REFURB LTD. (07298249)
- Filing history for PURE CONSTRUCTION AND REFURB LTD. (07298249)
- People for PURE CONSTRUCTION AND REFURB LTD. (07298249)
- Insolvency for PURE CONSTRUCTION AND REFURB LTD. (07298249)
- More for PURE CONSTRUCTION AND REFURB LTD. (07298249)
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 Oct 2013 | CERTNM |
Company name changed boothville construction LIMITED\certificate issued on 29/10/13
|
|
23 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | CONNOT | Change of name notice | |
22 Oct 2013 | TM01 | Termination of appointment of Paul Watson as a director | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
07 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
18 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 27 October 2011
|
|
18 Nov 2011 | AP01 | Appointment of Mr Peter John Mccardie as a director | |
29 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
27 Oct 2011 | AD01 | Registered office address changed from 35/37 St Leonards Road Far Cotton Northampton Northants NN4 8DL England on 27 October 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Mr Paul Watson on 1 June 2011 | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2010 | NEWINC |
Incorporation
|