- Company Overview for PURPLE CLAIMS LIMITED (09127458)
- Filing history for PURPLE CLAIMS LIMITED (09127458)
- People for PURPLE CLAIMS LIMITED (09127458)
- Insolvency for PURPLE CLAIMS LIMITED (09127458)
- More for PURPLE CLAIMS LIMITED (09127458)
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) |
---|---|---|---|
14 Dec 2020 | L64.04 | Dissolution deferment | |
12 Dec 2020 | L64.07 | Completion of winding up | |
24 Mar 2016 | COCOMP | Order of court to wind up | |
30 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD01 | Registered office address changed from C/O Shenstone Financial Services Ltd Manley Croft Sawpits Lane Little Hay Lichfield Staffordshire WS14 0PX England to Unit 107a Middlemore Road Middlemore Industrial Estate Smethwick West Midlands B66 2EP on 30 September 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of Benjamin Cooper as a secretary on 1 August 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Benjamin Cooper as a director on 15 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Sean Andrew Feenan as a director on 15 June 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from Manley Croft Sawpits Lane, Little Hay Lichfield WS14 0PX England to C/O Shenstone Financial Services Ltd Manley Croft Sawpits Lane Little Hay Lichfield Staffordshire WS14 0PX on 8 June 2015 | |
07 May 2015 | AP03 | Appointment of Mr Benjamin Cooper as a secretary on 29 April 2015 | |
11 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-11
|