- Company Overview for PURPOSE BUILDTWO LIMITED (11822917)
- Filing history for PURPOSE BUILDTWO LIMITED (11822917)
- People for PURPOSE BUILDTWO LIMITED (11822917)
- Charges for PURPOSE BUILDTWO LIMITED (11822917)
- Insolvency for PURPOSE BUILDTWO LIMITED (11822917)
- More for PURPOSE BUILDTWO LIMITED (11822917)
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) |
---|---|---|---|
06 Jun 2020 | PSC07 | Cessation of Christopher Mohan as a person with significant control on 17 January 2020 | |
06 Jun 2020 | AD01 | Registered office address changed from Level Q Surtees Business Park Stockton-on-Tees TS18 3HR United Kingdom to Cargo Fleet Offices Middlesbrough Road South Bank Middlesbrough TS6 6XJ on 6 June 2020 | |
17 Jan 2020 | SH20 | Statement by Directors | |
17 Jan 2020 | SH19 |
Statement of capital on 17 January 2020
|
|
17 Jan 2020 | CAP-SS | Solvency Statement dated 17/12/19 | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2019 | MR01 | Registration of charge 118229170002, created on 5 December 2019 | |
06 Dec 2019 | MR01 | Registration of charge 118229170001, created on 5 December 2019 | |
03 Dec 2019 | PSC01 | Notification of Christopher Mohan as a person with significant control on 1 December 2019 | |
03 Dec 2019 | PSC01 | Notification of Michael Stephen Styan as a person with significant control on 1 November 2019 | |
03 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 December 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Denis Shail as a director on 7 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of George Andrew Fotheringham as a director on 7 October 2019 | |
12 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-12
|