Advanced company searchLink opens in new window

PURE INNOVATION LIMITED

Company number 04888168

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)
09 May 2015 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Dec 2014 4.68 Liquidators' statement of receipts and payments to 20 November 2014
14 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2013 600 Appointment of a voluntary liquidator
26 Nov 2013 4.20 Statement of affairs with form 4.19
26 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Nov 2013 AD01 Registered office address changed from Pearson Court 1 Kings Road Fleet Hampshire GU51 3SF England on 6 November 2013
04 Oct 2013 TM01 Termination of appointment of Richard Anthony Ralph Carman as a director on 4 October 2013
20 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
16 Sep 2013 AD01 Registered office address changed from Barley Row High Street Odiham Hampshire RG29 1LP on 16 September 2013
24 Jun 2013 TM01 Termination of appointment of Spencer Paul Gallagher as a director on 21 June 2013
24 Jun 2013 TM01 Termination of appointment of Peter Adrian Hoole as a director on 21 June 2013
15 Feb 2013 MEM/ARTS Memorandum and Articles of Association
15 Feb 2013 AP01 Appointment of Richard Anthony Ralph Carman as a director on 6 September 2012
11 Feb 2013 SH02 Sub-division of shares on 6 September 2012
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • GBP 100
11 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivided shares 06/09/2012
11 Feb 2013 AP01 Appointment of Peter Hoole as a director on 6 September 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
22 Sep 2011 CH01 Director's details changed for Mr Spencer Paul Gallagher on 1 January 2011
02 Nov 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders