- Company Overview for PURE-CLEAN NW LTD (10488191)
- Filing history for PURE-CLEAN NW LTD (10488191)
- People for PURE-CLEAN NW LTD (10488191)
- Insolvency for PURE-CLEAN NW LTD (10488191)
- More for PURE-CLEAN NW LTD (10488191)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2022 | LIQ02 | Statement of affairs | |
21 Oct 2022 | AD01 | Registered office address changed from 98 Bolton Road Atherton Manchester M46 9JY England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 21 October 2022 | |
20 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2022 | AD01 | Registered office address changed from The Print Centre Johnson Street Atherton Manchester M46 0RB England to 98 Bolton Road Atherton Manchester M46 9JY on 7 September 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
19 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
23 Nov 2020 | PSC01 | Notification of John Shields as a person with significant control on 23 November 2020 | |
23 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to The Print Centre Johnson Street Atherton Manchester M46 0RB on 20 November 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 January 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
28 Nov 2019 | CH01 | Director's details changed for Mr John Robert Shields on 5 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 30 Twigden Close Liverpool L10 1NG United Kingdom to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 28 November 2019 | |
28 Sep 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
17 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 January 2019 | |
19 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2019 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2018 | AA | Accounts for a dormant company made up to 30 November 2017 |