- Company Overview for PURPLE FROG SALES LIMITED (08812645)
- Filing history for PURPLE FROG SALES LIMITED (08812645)
- People for PURPLE FROG SALES LIMITED (08812645)
- Insolvency for PURPLE FROG SALES LIMITED (08812645)
- More for PURPLE FROG SALES LIMITED (08812645)
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
|
|
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 |