Advanced company searchLink opens in new window

PURPLE CARE FRANCHISING LIMITED

Company number 04121941

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2016 AP01 Appointment of Mr Malcolm Stuart Patrick as a director on 1 April 2016
21 Sep 2016 AD01 Registered office address changed from C/O Circle Housing Two Pancras Square London N1C 4AG to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 21 September 2016
26 Aug 2016 TM01 Termination of appointment of Steven John Woodcock as a director on 1 April 2016
26 Aug 2016 TM02 Termination of appointment of Angela Drum as a secretary on 1 April 2016
23 Feb 2016 AP01 Appointment of Mr Steven John Woodcock as a director on 1 February 2016
23 Feb 2016 AP03 Appointment of Ms Angela Drum as a secretary on 1 February 2016
23 Feb 2016 TM01 Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016
23 Feb 2016 TM02 Termination of appointment of Deborah Upton Howes as a secretary on 31 January 2016
18 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 Jan 2016 AD02 Register inspection address has been changed from C/O Sandra James, Governance Manager Two Pancras Square Kings Cross London N1C 4AG England to C/O Circle Housing Two Pancras Square London N1C 4AG
18 Jan 2016 CH03 Secretary's details changed for Deborah Upton Howes on 2 February 2015
18 Jan 2016 CH01 Director's details changed for Ms Deborah Josephine Upton on 2 February 2015
18 Jan 2016 AD01 Registered office address changed from C/O Sandra James, Governance Manager Two Pancras Square Kings Cross London N1C 4AG to C/O Circle Housing Two Pancras Square London N1C 4AG on 18 January 2016
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
06 Feb 2015 AD02 Register inspection address has been changed from 1-3 Highbury Station Road London N1 1SE England to C/O Sandra James, Governance Manager Two Pancras Square Kings Cross London N1C 4AG
05 Feb 2015 AD01 Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager Two Pancras Square Kings Cross London N1C 4AG on 5 February 2015
23 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
08 Jan 2014 AD02 Register inspection address has been changed from Talland Parade High Street Seaford East Sussex BN25 1PJ United Kingdom
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
14 Aug 2013 AP01 Appointment of Deborah Upton Howes as a director
14 Aug 2013 AP03 Appointment of Deborah Upton Howes as a secretary