Advanced company searchLink opens in new window

PURE CLASS SECURITY AND SERVICES LTD

Company number 08663322

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
21 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
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
  • GBP 1
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • GBP 1