Advanced company searchLink opens in new window

PURPLE FROG SALES LIMITED

Company number 08812645

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)
28 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 27 October 2024
02 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
29 Nov 2023 600 Appointment of a voluntary liquidator
24 Nov 2023 LIQ10 Removal of liquidator by court order
19 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Nov 2022 AD01 Registered office address changed from 2nd Floor 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to 8th Floor One Temple Row Birmingham B2 5LG on 10 November 2022
08 Nov 2022 600 Appointment of a voluntary liquidator
08 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-28
08 Nov 2022 LIQ02 Statement of affairs
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
05 May 2022 CH01 Director's details changed for Mr Patrick Thomas William Garratt on 31 July 2020
27 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2020
27 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2019
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Apr 2019 TM01 Termination of appointment of Gregory Joseph Arthur White as a director on 11 March 2019
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates