THE PURBECKS MANAGEMENT COMPANY LIMITED
Company number 09190807
- Company Overview for THE PURBECKS MANAGEMENT COMPANY LIMITED (09190807)
- Filing history for THE PURBECKS MANAGEMENT COMPANY LIMITED (09190807)
- People for THE PURBECKS MANAGEMENT COMPANY LIMITED (09190807)
- More for THE PURBECKS MANAGEMENT COMPANY LIMITED (09190807)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2017 | TM01 | Termination of appointment of Christopher Michael Rochfort as a director on 1 February 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
30 Sep 2016 | AD01 | Registered office address changed from 7 Flagstaff Green Gosport Hampshire PO12 1GG England to 4 the Purbecks Oak Bank Andover Hampshire SP10 2BX on 30 September 2016 | |
01 Sep 2016 | AP01 | Appointment of Lydia May Bramley as a director on 27 April 2016 | |
01 Sep 2016 | AP01 | Appointment of Christopher Michael Rochfort as a director on 27 April 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Kim Alexander Nutley as a director on 27 April 2016 | |
09 Jun 2016 | AR01 | Annual return made up to 28 August 2015 | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Jun 2016 | RT01 | Administrative restoration application | |
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | NEWINC | Incorporation |