Advanced company searchLink opens in new window

PURE WAFER PLC

Company number 05289130

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)
20 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 May 2019 LIQ03 Liquidators' statement of receipts and payments to 6 January 2019
09 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 6 January 2018
16 Mar 2017 4.68 Liquidators' statement of receipts and payments to 6 January 2017
22 Jan 2016 AD03 Register(s) moved to registered inspection location 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH
22 Jan 2016 AD02 Register inspection address has been changed to 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH
22 Jan 2016 AD01 Registered office address changed from 3 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH to 1 More London Place London SE1 2AF on 22 January 2016
18 Jan 2016 4.70 Declaration of solvency
18 Jan 2016 600 Appointment of a voluntary liquidator
18 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-07
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 6,150,868.80
12 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
07 Jan 2016 TM01 Termination of appointment of David Richard Howells as a director on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of Huw Martin Lewis as a director on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of Peter George Harrington as a director on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of Paul David Broomfield Dolan as a director on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of Keith Baker as a director on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of Stephen David Boyd as a director on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of Eurfyl Ap Gwilym as a director on 7 January 2016
07 Jan 2016 TM02 Termination of appointment of Huw Martin Lewis as a secretary on 7 January 2016
18 Dec 2015 TM01 Termination of appointment of Gerald Wayne Winters as a director on 17 December 2015
01 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,839,320.4
17 Nov 2015 MR04 Satisfaction of charge 2 in full
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • GBP 5,839,320.40