PURITY SWEET CLEAN LAUNDRY LIMITED
Company number 00238668
- Company Overview for PURITY SWEET CLEAN LAUNDRY LIMITED (00238668)
- Filing history for PURITY SWEET CLEAN LAUNDRY LIMITED (00238668)
- People for PURITY SWEET CLEAN LAUNDRY LIMITED (00238668)
- Charges for PURITY SWEET CLEAN LAUNDRY LIMITED (00238668)
- Insolvency for PURITY SWEET CLEAN LAUNDRY LIMITED (00238668)
- More for PURITY SWEET CLEAN LAUNDRY LIMITED (00238668)
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 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-21
|
|
22 Mar 2014 | AP01 | Appointment of Mrs Susana Pantlin as a director | |
10 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
10 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
15 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
15 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
31 May 2012 | CH01 | Director's details changed for Mr David Michael Pantlin on 25 April 2012 | |
31 May 2012 | CH03 | Secretary's details changed for Mr Matthew Alexander James Pantlin on 25 April 2012 | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
07 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
04 Jul 2009 | 363a | Return made up to 26/05/09; full list of members | |
03 Jul 2009 | AA | Full accounts made up to 31 December 2008 |