Advanced company searchLink opens in new window

PURELAKE LIMITED

Company number 07357826

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)
01 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2014 4.68 Liquidators' statement of receipts and payments to 2 November 2013
22 Apr 2013 LIQ MISC Insolvency:order of court removing jonathan avery gee as liquidator of the company
22 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
04 Apr 2013 600 Appointment of a voluntary liquidator
31 Dec 2012 4.68 Liquidators' statement of receipts and payments to 2 November 2012
10 Nov 2011 4.20 Statement of affairs with form 4.19
10 Nov 2011 600 Appointment of a voluntary liquidator
10 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Oct 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 1
04 Nov 2010 TM01 Termination of appointment of Paul Graeme as a director
04 Nov 2010 AD01 Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 4 November 2010
04 Nov 2010 AP01 Appointment of Mr Craig Michael Rhodes as a director
26 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)