- Company Overview for PURPLE SPROUT LIMITED (07913605)
- Filing history for PURPLE SPROUT LIMITED (07913605)
- People for PURPLE SPROUT LIMITED (07913605)
- Insolvency for PURPLE SPROUT LIMITED (07913605)
- More for PURPLE SPROUT LIMITED (07913605)
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) |
---|---|---|---|
21 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2024 | |
09 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2023 | |
10 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2022 | |
28 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2021 | |
30 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Dec 2019 | AM10 | Administrator's progress report | |
18 Jul 2019 | AM07 | Result of meeting of creditors | |
18 Jul 2019 | AM06 | Notice of deemed approval of proposals | |
15 Jul 2019 | AM02 | Statement of affairs with form AM02SOA | |
27 Jun 2019 | AM03 | Statement of administrator's proposal | |
25 Jun 2019 | AD01 | Registered office address changed from 29 Park Street Macclesfield Cheshire SK11 6SR England to C/O Mackenzie Goldberg Johnson Scope House Weston Road Crewe CW1 6DD on 25 June 2019 | |
24 Jun 2019 | AM01 | Appointment of an administrator | |
19 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Apr 2018 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
12 Mar 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AD01 | Registered office address changed from C/O Staffordshire Media B1 Trentham Business Quarter Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 |