- Company Overview for PURE DRY CLEANING LIMITED (07507984)
- Filing history for PURE DRY CLEANING LIMITED (07507984)
- People for PURE DRY CLEANING LIMITED (07507984)
- Charges for PURE DRY CLEANING LIMITED (07507984)
- Insolvency for PURE DRY CLEANING LIMITED (07507984)
- More for PURE DRY CLEANING LIMITED (07507984)
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) |
---|---|---|---|
19 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2018 | |
23 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2017 | |
16 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2016 | |
13 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2015 | |
31 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jan 2014 | 2.24B | Administrator's progress report to 9 January 2014 | |
17 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Sep 2013 | 2.24B | Administrator's progress report to 5 August 2013 | |
01 May 2013 | 2.17B | Statement of administrator's proposal | |
01 May 2013 | 2.23B | Result of meeting of creditors | |
16 Apr 2013 | 2.17B | Statement of administrator's proposal | |
25 Feb 2013 | AD01 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom on 25 February 2013 | |
18 Feb 2013 | 2.12B | Appointment of an administrator | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2012 | AR01 |
Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-03-28
|
|
28 Mar 2012 | CH01 | Director's details changed for Mr Peter Hoang Tran on 27 January 2012 | |
28 Mar 2012 | CH01 | Director's details changed for Mr Stephen Mark Baldwin on 27 January 2012 | |
27 Jan 2011 | NEWINC | Incorporation |