Advanced company searchLink opens in new window

PURPLE SPROUT LIMITED

Company number 07913605

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)
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
  • GBP 4
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