Advanced company searchLink opens in new window

HUKPF PURLEY ESTATES (ONE) LIMITED

Company number 04397887

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2014 DS01 Application to strike the company off the register
30 Jul 2014 CH01 Director's details changed for Mr Michael John Lawson Sales on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Michael Anthony Ussher on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Mark Griffiths on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mrs Claire Louise Tily on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Nigel Ian Bartram on 25 July 2014
11 Jun 2014 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary on 1 April 2014
09 Apr 2014 TM02 Termination of appointment of Henderson Secretarial Services Limited as a secretary on 1 April 2014
09 Apr 2014 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE on 9 April 2014
24 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
02 Aug 2013 AA Accounts made up to 31 December 2012
25 Jul 2013 CH01 Director's details changed for Michael John Lawson Sales on 27 July 2011
09 Apr 2013 TM01 Termination of appointment of William Wallace Anderson as a director on 28 March 2013
26 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
29 Jan 2013 TM01 Termination of appointment of Roger Benjamin Ely as a director on 12 December 2012
10 Jan 2013 AP01 Appointment of Michael Anthony Ussher as a director on 12 December 2012
10 Jul 2012 AA Accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
04 Jul 2011 AA Accounts made up to 31 December 2010
31 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
30 Sep 2010 AP01 Appointment of William Wallace Anderson as a director
30 Sep 2010 AP01 Appointment of Mark Griffiths as a director
30 Sep 2010 AP01 Appointment of Roger Benjamin Ely as a director