- Company Overview for PURELAKE LIMITED (07357826)
- Filing history for PURELAKE LIMITED (07357826)
- People for PURELAKE LIMITED (07357826)
- Insolvency for PURELAKE LIMITED (07357826)
- More for PURELAKE LIMITED (07357826)
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
|
|
18 Oct 2011 | AR01 |
Annual return made up to 26 August 2011 with full list of shareholders
Statement of capital on 2011-10-18
|
|
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
|