- Company Overview for PURA CLEANING LIMITED (08184544)
- Filing history for PURA CLEANING LIMITED (08184544)
- People for PURA CLEANING LIMITED (08184544)
- Charges for PURA CLEANING LIMITED (08184544)
- Insolvency for PURA CLEANING LIMITED (08184544)
- More for PURA CLEANING LIMITED (08184544)
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) |
---|---|---|---|
07 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2017 | LIQ02 | Statement of affairs | |
21 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2017 | AD01 | Registered office address changed from Enterprise Court Nicholson Road Ryde Isle of Wight PO33 1BD England to C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 February 2017 | |
18 Nov 2016 | TM01 | Termination of appointment of Colin William Charles Price as a director on 18 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Garry Patrick Price as a director on 18 November 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Luke Joseph Brannon as a director on 15 January 2016 | |
07 Dec 2015 | AD01 | Registered office address changed from 85 Quarry View Newport Isle of Wight PO30 5PJ England to Enterprise Court Nicholson Road Ryde Isle of Wight PO33 1BD on 7 December 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA to 85 Quarry View Newport Isle of Wight PO30 5PJ on 4 August 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Luke Joseph Brannon as a director on 9 March 2015 | |
07 May 2015 | MR01 | Registration of charge 081845440001, created on 7 May 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
30 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
09 Mar 2015 | TM01 | Termination of appointment of Garry Patrick Price as a director on 9 March 2015 | |
09 Mar 2015 | AP01 | Appointment of Mr Colin William Charles Price as a director on 9 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 232-233 Temple Chambers Temple Avenue London EC4Y 0HP to 1&2 the Barn, Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA on 9 March 2015 | |
04 Mar 2015 | CERTNM |
Company name changed progress hotel cleaning LIMITED\certificate issued on 04/03/15
|
|
16 Oct 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
|