Advanced company searchLink opens in new window

PURA CLEANING LIMITED

Company number 08184544

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
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
  • GBP 55
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
  • GBP 55
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
16 Oct 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 55