- Company Overview for PURE CLASS SECURITY AND SERVICES LTD (08663322)
- Filing history for PURE CLASS SECURITY AND SERVICES LTD (08663322)
- People for PURE CLASS SECURITY AND SERVICES LTD (08663322)
- More for PURE CLASS SECURITY AND SERVICES LTD (08663322)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2017 | DS01 | Application to strike the company off the register | |
25 Oct 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
02 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AD01 | Registered office address changed from The Chestnuts Lanham Green Cressing Braintree Essex CM77 8DT to 22a West Station Yard, Spital Road Maldon CM9 6TS on 31 July 2017 | |
29 Jul 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
18 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
08 Feb 2016 | CERTNM |
Company name changed webbco security and services LIMITED\certificate issued on 08/02/16
|
|
21 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Peter Charles Webb on 30 June 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to The Chestnuts Lanham Green Cressing Braintree Essex CM77 8DT on 21 September 2015 | |
01 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
27 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-27
|