Advanced company searchLink opens in new window

PURE NETWORKS LIMITED

Company number 02927633

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 DS01 Application to strike the company off the register
06 May 2015 SH20 Statement by Directors
06 May 2015 SH19 Statement of capital on 6 May 2015
  • GBP 1.01
06 May 2015 CAP-SS Solvency Statement dated 29/04/15
06 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 MR04 Satisfaction of charge 1 in full
06 Jan 2015 TM01 Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014
15 Dec 2014 AP01 Appointment of Mr Haywood Chapman as a director on 1 December 2014
03 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,166.66
12 Feb 2014 TM01 Termination of appointment of Peter Hallett as a director
12 Feb 2014 AP01 Appointment of Mr Spencer Neal Dredge as a director
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50,166.66
25 Jan 2013 AP03 Appointment of Mr Paul Harvey Myhill as a secretary
25 Jan 2013 TM02 Termination of appointment of Peter Hayes as a secretary
17 Jan 2013 AD01 Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 17 January 2013
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
09 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
05 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Finance doc approved finance doc will benifit comp 20/06/2012
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders